Search icon

CUHACI & PETERSON, ARCHITECTS, ENGINEERS, PLANNERS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CUHACI & PETERSON, ARCHITECTS, ENGINEERS, PLANNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUHACI & PETERSON, ARCHITECTS, ENGINEERS, PLANNERS, 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: 29 Dec 2015 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Dec 2015 (9 years ago)
Document Number: P15000101932
FEI/EIN Number 59-3546788

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

Address: 2600 Maitland Center Parkway Suite #200, Maitland, FL, 32751, US
Mail Address: 2600 Maitland Center Parkway Suite #200, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CUHACI & PETERSON, ARCHITECTS, ENGINEERS, PLANNERS, INC., RHODE ISLAND 001675655 RHODE ISLAND
Headquarter of CUHACI & PETERSON, ARCHITECTS, ENGINEERS, PLANNERS, INC., ALABAMA 000-620-355 ALABAMA
Headquarter of CUHACI & PETERSON, ARCHITECTS, ENGINEERS, PLANNERS, INC., KENTUCKY 1015132 KENTUCKY
Headquarter of CUHACI & PETERSON, ARCHITECTS, ENGINEERS, PLANNERS, INC., COLORADO 20181075758 COLORADO
Headquarter of CUHACI & PETERSON, ARCHITECTS, ENGINEERS, PLANNERS, INC., CONNECTICUT 1206246 CONNECTICUT
Headquarter of CUHACI & PETERSON, ARCHITECTS, ENGINEERS, PLANNERS, INC., IDAHO 631397 IDAHO
Headquarter of CUHACI & PETERSON, ARCHITECTS, ENGINEERS, PLANNERS, INC., ILLINOIS CORP_71431681 ILLINOIS

Key Officers & Management

Name Role Address
Simpson Gregory N President 2600 Maitland Center Parkway Suite #200, Maitland, FL, 32751
BLEVINS STEVEN A Director 2600 Maitland Center Parkway Suite #200, Maitland, FL, 32751
Joseph Keene F Director 2600 Maitland Center Parkway Suite #200, Maitland, FL, 32751
Inman Joshua E Director 2600 Maitland Center Parkway Suite #200, Maitland, FL, 32751
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000151308 CUHACI PETERSON ACTIVE 2021-11-11 2026-12-31 - 2600 MAITLAND CENTER PARKWAY SUITE #200, MAITLAND, FL, 32751
G18000097984 CUHACI & PETERSON ACTIVE 2018-09-04 2028-12-31 - 2600 MAITLAND CENTER PARKWAY SUITE #200, MAITLAND, FL, 32751
G16000064802 C & P ARCHITECTS ACTIVE 2016-07-01 2026-12-31 - 2600 MAITLAND CENTER PARKWAY SUITE #200, MAITLAND, FL, 32751
G16000064803 C & P ARCHITECTS & ENGINEERS ACTIVE 2016-07-01 2026-12-31 - 2600 MAITLAND CENTER PARKWAY SUITE #200, MAITLAND, FL, 32751
G16000026060 CUHACI & PETERSON, ARCHITECTS ACTIVE 2016-03-11 2026-12-31 - 2600 MAITLAND CENTER PARKWAY SUITE 200, MAITLAND, FL, 32751
G16000026058 CUHACI & PETERSON, ARCHITECTS & ENGINEERS ACTIVE 2016-03-11 2026-12-31 - 2600 MAITLAND CENTER PARKWAY SUITE 200, MAITLAND, FL, 32751
G16000026038 C & P ACTIVE 2016-03-11 2026-12-31 - 2600 MAITLAND CENTER PARKWAY SUITE 200, MAITLAND, FL, 32751
G16000026037 CUHACI & PETERSON ARCHITECTS, ENGINEERS, PLANNERS ACTIVE 2016-03-11 2026-12-31 - 2600 MAITLAND CENTER PARKWAY SUITE 200, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-20 2600 Maitland Center Parkway Suite #200, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2021-01-20 2600 Maitland Center Parkway Suite #200, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2018-02-01 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-02-01 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
CONVERSION 2015-12-29 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L99000000257. CONVERSION NUMBER 500000157065

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-17
Reg. Agent Change 2018-02-01
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7968817005 2020-04-08 0491 PPP 1925 PROSPECT AVE, ORLANDO, FL, 32814-6358
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4088100
Loan Approval Amount (current) 4088100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32814-6358
Project Congressional District FL-10
Number of Employees 256
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4140223.28
Forgiveness Paid Date 2021-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State