Search icon

PAIKE INC - Florida Company Profile

Company Details

Entity Name: PAIKE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAIKE INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2017 (7 years ago)
Document Number: P13000100824
FEI/EIN Number 46-4365032

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1307 N PINE HILLS ROAD, ORLANDO, FL, 32808
Mail Address: 1307 N PINE HILLS ROAD, ORLANDO, FL, 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEASAH AUGUSTINA President 1436 22ND STREET, ORLANDO, FL, 32805
PEASAH AUGUSTINA Agent 1436 22ND STREET, ORLANDO, FL, 32805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000042950 STONEYBROOK ACADEMY EXPIRED 2016-04-27 2021-12-31 - 15493 STONEYBROOK W PARKWAY, WINTER GARDEN, FL, 34787
G14000095163 AUGUSTINA ACADEMY EXPIRED 2014-09-17 2024-12-31 - 1307 N PINE HILLS ROAD, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-13 1436 22ND STREET, ORLANDO, FL 32805 -
REINSTATEMENT 2017-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-12-16 - -
REGISTERED AGENT NAME CHANGED 2015-12-16 PEASAH, AUGUSTINA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
AUGUSTINA PEASAH VS VILLAGE CONDOMINIUM ASSOCIATION, INC. AND PAIKE INC. 5D2016-4221 2016-12-13 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-002311

Parties

Name AUGUSTINA PEASAH
Role Appellant
Status Active
Name PAIKE INC
Role Appellee
Status Active
Name THE VILLAGE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Ladd H. Fassett
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-12-29
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2016-12-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2016-12-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS
Docket Date 2016-12-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2016-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/9/16
On Behalf Of AUGUSTINA PEASAH
Docket Date 2016-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-09-26
REINSTATEMENT 2017-10-16
ANNUAL REPORT 2016-01-20
REINSTATEMENT 2015-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3674467809 2020-05-26 0491 PPP 1307 N Pine Hills Rd, Orlando, FL, 32808-4833
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9371
Loan Approval Amount (current) 9371
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32808-4833
Project Congressional District FL-10
Number of Employees 5
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9529.41
Forgiveness Paid Date 2022-02-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State