Search icon

ORLANDO AYALA, PA - Florida Company Profile

Company Details

Entity Name: ORLANDO AYALA, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORLANDO AYALA, PA 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: 14 Dec 2015 (9 years ago)
Document Number: P15000099716
FEI/EIN Number 81-0877126

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

Address: 9620 Royal Fern Ct, Tampa, FL, 33647, US
Mail Address: 9620 ROYAL FERN COURT, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYALA ORLANDO President 9620 Royal Fern Ct, Tampa, FL, 33647
Ayala Denise E Secretary 9620 ROYAL FERN COURT, TAMPA, FL, 33647
Ayala Orlando Agent 9620 ROYAL FERN COURT, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 9620 Royal Fern Ct, Tampa, FL 33647 -
REGISTERED AGENT NAME CHANGED 2020-05-05 Ayala, Orlando -
REGISTERED AGENT ADDRESS CHANGED 2020-05-05 9620 ROYAL FERN COURT, TAMPA, FL 33647 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-30
Domestic Profit 2015-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3614087103 2020-04-11 0455 PPP 9620 Royal Fern Ct, TAMPA, FL, 33647-3282
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31600
Loan Approval Amount (current) 31600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33647-3282
Project Congressional District FL-15
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16113.97
Forgiveness Paid Date 2021-01-07
2221158809 2021-04-11 0455 PPS 9620 Royal Fern Ct, Tampa, FL, 33647-3282
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19027.5
Loan Approval Amount (current) 19027.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33647-3282
Project Congressional District FL-15
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19162.52
Forgiveness Paid Date 2021-12-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State