Search icon

PAF-TEAM CORP - Florida Company Profile

Company Details

Entity Name: PAF-TEAM CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

PAF-TEAM CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Apr 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P16000032908
FEI/EIN Number 38-4001500

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

Address: 3445 W SAN SALVADORE ST, LAKE WORTH, FL 33462
Mail Address: 3445 W SAN SALVADORE ST, LAKE WORTH, FL 33462
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ, FACUNDO Agent 3445 W SAN SALVADORE ST, PALM SPRING, FL 33462
PEREZ, FACUNDO President 3445 W SAN SALVADORE ST, LAKE WORTH, FL 33462

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-21 3445 W SAN SALVADORE ST, PALM SPRING, FL 33462 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 3445 W SAN SALVADORE ST, LAKE WORTH, FL 33462 -
CHANGE OF MAILING ADDRESS 2017-03-16 3445 W SAN SALVADORE ST, LAKE WORTH, FL 33462 -

Documents

Name Date
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-07-12
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-16
Domestic Profit 2016-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6030508301 2021-01-26 0455 PPS 3445 W San Salvadore St, Lake Worth, FL, 33462-6860
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19862
Loan Approval Amount (current) 19862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94575
Servicing Lender Name Guardians CU
Servicing Lender Address 3469 Summit Blvd, WEST PALM BEACH, FL, 33406-4109
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33462-6860
Project Congressional District FL-22
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94575
Originating Lender Name Guardians CU
Originating Lender Address WEST PALM BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19969.2
Forgiveness Paid Date 2021-08-12
2119388104 2020-07-11 0455 PPP 3445 W SAN SALVADOR ST, LAKE WORTH, FL, 33462-6860
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19800
Loan Approval Amount (current) 19800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94575
Servicing Lender Name Guardians CU
Servicing Lender Address 3469 Summit Blvd, WEST PALM BEACH, FL, 33406-4109
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAKE WORTH, PALM BEACH, FL, 33462-6860
Project Congressional District FL-22
Number of Employees 20
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94575
Originating Lender Name Guardians CU
Originating Lender Address WEST PALM BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19967.62
Forgiveness Paid Date 2021-05-24

Date of last update: 19 Feb 2025

Sources: Florida Department of State