Search icon

FIRST DERIVATIVE INC - Florida Company Profile

Company Details

Entity Name: FIRST DERIVATIVE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

FIRST DERIVATIVE INC 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: 02 Mar 2015 (10 years ago)
Document Number: P15000020207
FEI/EIN Number 47-3270197

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

Address: 862 ORLANDO AVE, Suite 100, WINTER PARK, FL 32789
Mail Address: 1900 Erudite Way, Winter Park, FL 32792
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEDROSSIAN, JOSEPH Agent 862 ORLANDO AVE, Suite 100, WINTER PARK, FL 32789
BEDROSSIAN, JOSEPH President 862 ORLANDO AVE, Suite 100 WINTER PARK, FL 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000075925 HUMMUS HOUSE PITAS AND SALADS ACTIVE 2023-06-23 2028-12-31 - 862 ORLANDO AVE, SUITE 100, WINTER PARK, FL, 32789
G16000063499 HUMMUS HOUSE EXPIRED 2016-06-28 2021-12-31 - 14121 ECON WOODS LANE, ORLANDO, FL, 32826
G15000023058 HUMMUS HOUSE PITAS AND SALADS EXPIRED 2015-03-04 2020-12-31 - 14121 ECON WOODS LANE, ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-20 862 ORLANDO AVE, Suite 100, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 862 ORLANDO AVE, Suite 100, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2022-01-25 862 ORLANDO AVE, Suite 100, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 862 ORLANDO AVE, Suite 100, WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9645877202 2020-04-28 0491 PPP 862 S Orlando Ave, Winter Park, FL, 32789
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33000
Loan Approval Amount (current) 33000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-0902
Project Congressional District FL-10
Number of Employees 15
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33193.48
Forgiveness Paid Date 2020-12-02

Date of last update: 20 Feb 2025

Sources: Florida Department of State