Search icon

PROVIDENCE FUNDING INC. - Florida Company Profile

Company Details

Entity Name: PROVIDENCE FUNDING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROVIDENCE FUNDING 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: 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: 04 May 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P16000040320
FEI/EIN Number 81-2647228

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

Address: 1620 E. Gore Street, Orlando, FL, 32806, US
Mail Address: 1620 E. Gore Street, Orlando, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMALDONE RYAN PERSONA President 1620 E. Gore Street, Orlando, FL, 32806
SMALDONE RYAN PERSONA Secretary 1620 E. Gore Street, Orlando, FL, 32806
SMALDONE RYAN PERSONA Treasurer 1620 E. Gore Street, Orlando, FL, 32806
KERBEN EDWARD A Agent 725 N MAGNOLIA AVE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 1620 E. Gore Street, Orlando, FL 32806 -
CHANGE OF MAILING ADDRESS 2023-02-15 1620 E. Gore Street, Orlando, FL 32806 -
AMENDMENT 2022-04-26 - -

Documents

Name Date
ANNUAL REPORT 2023-02-15
AMENDED ANNUAL REPORT 2022-09-29
Amendment 2022-04-26
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-18
Domestic Profit 2016-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State