Search icon

PUBLIC BENEFIT CORP. - Florida Company Profile

Company Details

Entity Name: PUBLIC BENEFIT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PUBLIC BENEFIT CORP. 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: 19 May 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Oct 2018 (6 years ago)
Document Number: P15000044848
FEI/EIN Number 47-4074719

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

Address: 1214 W Cass Street, Tampa, FL, 33606, US
Mail Address: 1214 W Cass Street, Tampa, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCFARLAND GRAHAM Officer 1214 W Cass Street, Tampa, FL, 33606
Griffin Steve Agent 971 Virginia Ave, Palm Harbor, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000066655 MAGICALBUTTER.COM ACTIVE 2021-05-16 2026-12-31 - 5741 RICHEY DR, PORT RICHEY, FL, 34668
G15000050179 MAGICALBUTTER.COM EXPIRED 2015-05-20 2020-12-31 - 5910 PINE HILL ROAD, UNIT #5, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-17 Griffin, Steve -
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 971 Virginia Ave, STE E, Palm Harbor, FL 34683 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 1214 W Cass Street, Tampa, FL 33606 -
CHANGE OF MAILING ADDRESS 2023-03-14 1214 W Cass Street, Tampa, FL 33606 -
AMENDMENT 2018-10-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000037851 ACTIVE 1000000807997 PASCO 2018-12-18 2038-12-26 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J17000615148 TERMINATED 1000000760838 PASCO 2017-10-25 2037-11-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-01
Amendment 2018-10-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6136037707 2020-05-01 0455 PPP 5 5741 RICHEY DR, PORT RICHEY, FL, 34668-6057
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139927
Loan Approval Amount (current) 139927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address PORT RICHEY, PASCO, FL, 34668-6057
Project Congressional District FL-12
Number of Employees 20
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 141096.25
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State