Search icon

PMT OF NAPLES INC - Florida Company Profile

Company Details

Entity Name: PMT OF NAPLES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PMT OF NAPLES 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: 08 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2020 (5 years ago)
Document Number: P15000074918
FEI/EIN Number 47-4991734

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

Address: 5051 CASTELLO DR, NAPLES, FL, 34103, US
Mail Address: 26399 Bonita Fairways Blv, Bonita Springs, FL, 34135, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORNEALA SILVIU Manager 26399 BONITA FAIRWAYS BLVD, BONITA SPRINGS, FL, 34135
PORNEALA SILVIU Agent 5051 Castello Dr, Naples Fl, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-05-01 5051 CASTELLO DR, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 5051 Castello Dr, Suite 5, Naples Fl, FL 34103 -
REINSTATEMENT 2020-09-29 - -
REGISTERED AGENT NAME CHANGED 2020-09-29 PORNEALA, SILVIU -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-22 5051 CASTELLO DR, NAPLES, FL 34103 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000128201 ACTIVE 1000000880090 LEE 2021-03-17 2031-03-24 $ 805.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-21
Domestic Profit 2015-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3053648601 2021-03-16 0455 PPP 26399 Bonita Fairways Blvd, Bonita Springs, FL, 34135-7539
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1207
Loan Approval Amount (current) 1207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34135-7539
Project Congressional District FL-19
Number of Employees 2
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1214.33
Forgiveness Paid Date 2021-10-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State