Search icon

CREDENCE POWERS CITGO, INC - Florida Company Profile

Company Details

Entity Name: CREDENCE POWERS CITGO, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREDENCE POWERS CITGO, 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: 07 Apr 2016 (9 years ago)
Document Number: P16000031960
FEI/EIN Number 81-2192408

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

Address: 719 N POWERS DRIVE, ORLANDO, FL, 32818, US
Mail Address: 719 N POWERS DRIVE, ORLANDO, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SYED FASIUDDIN President 719 N POWERS DRIVE, ORLANDO, FL, 32818
SYED FASIUDDIN Agent 719 N POWERS DRIVE, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-02 SYED, FASIUDDIN -
CHANGE OF PRINCIPAL ADDRESS 2022-02-11 719 N POWERS DRIVE, ORLANDO, FL 32818 -
CHANGE OF MAILING ADDRESS 2022-02-11 719 N POWERS DRIVE, ORLANDO, FL 32818 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 719 N POWERS DRIVE, ORLANDO, FL 32818 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-13
AMENDED ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-07
Domestic Profit 2016-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2862678409 2021-02-04 0491 PPS 719 N Powers Dr, Orlando, FL, 32818-6870
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4375
Loan Approval Amount (current) 4375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32818-6870
Project Congressional District FL-10
Number of Employees 1
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4395.86
Forgiveness Paid Date 2021-08-04
6825227406 2020-05-15 0491 PPP 719 POWERS DR, ORLANDO, FL, 32818-6870
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4375
Loan Approval Amount (current) 4375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32818-6870
Project Congressional District FL-10
Number of Employees 1
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4399.49
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State