Search icon

PNEUMATIC DRONE CINEMA INC - Florida Company Profile

Company Details

Entity Name: PNEUMATIC DRONE CINEMA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PNEUMATIC DRONE CINEMA 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: 25 Feb 2014 (11 years ago)
Document Number: P14000017747
FEI/EIN Number 46-4955360

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

Address: 3099 Anquilla Ave, =, Clermont, FL, 34711, US
Mail Address: 3099 ANQUILLA AVE, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORGESHIMER BRANDON President 4327 South Hwy 27, CLERMONT, FL, 34711
Horgeshimer Sheena Vice President 4327 South Hwy 27, CLERMONT, FL, 34711
Cashwell Crystal Agent 953 10th Street, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-04 3099 Anquilla Ave, =, Clermont, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-16 3099 Anquilla Ave, =, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2015-04-20 Cashwell, Crystal -
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 953 10th Street, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6469308307 2021-01-27 0491 PPS 3099 Anquilla Ave, Clermont, FL, 34711-5298
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8700
Loan Approval Amount (current) 8700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-5298
Project Congressional District FL-11
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8745.19
Forgiveness Paid Date 2021-08-04
9128477202 2020-04-28 0491 PPP 3099 ANQUILLA AVE, CLERMONT, FL, 34711-5298
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8700
Loan Approval Amount (current) 8700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34711-5298
Project Congressional District FL-11
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8808.99
Forgiveness Paid Date 2021-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State