Search icon

SILVANA CHIAPPE PA - Florida Company Profile

Company Details

Entity Name: SILVANA CHIAPPE PA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SILVANA CHIAPPE PA is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 18 Mar 2014 (11 years ago)
Document Number: P14000024813
FEI/EIN Number 20-8090432

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

Address: 261 Deer Creek Blvd, Apt 1201, Deerfield Beach, FL 33442
Mail Address: 261 Deer Creek Blvd, Apt 1201, Deerfield Beach, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIAPPE, SILVANA Agent 261 Deer Creek Blvd, Apt 1201, Deerfield Beach, FL 33442
Chiappe, Silvana President 261 Deer Creek Blvd, Apt 1201 Deerfield Beach, FL 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 261 Deer Creek Blvd, Apt 1201, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2024-04-22 261 Deer Creek Blvd, Apt 1201, Deerfield Beach, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 261 Deer Creek Blvd, Apt 1201, Deerfield Beach, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4509667310 2020-04-29 0455 PPP 6283 La Costa Drive Apt K, Boca Raton, FL, 33433
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13600
Loan Approval Amount (current) 13600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33433-1001
Project Congressional District FL-23
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13769.24
Forgiveness Paid Date 2021-07-26
1038508608 2021-03-12 0455 PPS 6283 La Costa Dr Apt K, Boca Raton, FL, 33433-6643
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4272
Loan Approval Amount (current) 4272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33433-6643
Project Congressional District FL-23
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4305.94
Forgiveness Paid Date 2022-01-03

Date of last update: 21 Feb 2025

Sources: Florida Department of State