Search icon

PROSOURCE FINISHES INCORPORATED - Florida Company Profile

Company Details

Entity Name: PROSOURCE FINISHES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROSOURCE FINISHES INCORPORATED 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: 26 Jan 2017 (8 years ago)
Document Number: P17000008914
FEI/EIN Number 815183217

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

Address: 5891 Lakeville Road, ORLANDO, FL, 32818, US
Mail Address: 5891 Lakeville Road, ORLANDO, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DECAUL NANCY Director 5891 Lakeville Road, ORLANDO, FL, 32818
DeCaul Ian Director 5891 Lakeville Road, ORLANDO, FL, 32818
DECAUL NANCY Agent 5891 Lakeville Road, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 5891 Lakeville Road, ORLANDO, FL 32818 -
CHANGE OF MAILING ADDRESS 2021-04-26 5891 Lakeville Road, ORLANDO, FL 32818 -
REGISTERED AGENT NAME CHANGED 2021-04-26 DECAUL, NANCY -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 5891 Lakeville Road, ORLANDO, FL 32818 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-11
Off/Dir Resignation 2018-02-20
Domestic Profit 2017-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9650818305 2021-01-31 0491 PPS 5891 Lakeville Rd, Orlando, FL, 32818-8806
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32818-8806
Project Congressional District FL-10
Number of Employees 2
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12634.25
Forgiveness Paid Date 2022-03-09
3708758209 2020-08-05 0491 PPP 6812 Rubens Court, Orlando, FL, 32818-1378
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13400
Loan Approval Amount (current) 5400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Orlando, ORANGE, FL, 32818-1378
Project Congressional District FL-10
Number of Employees 2
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5445.86
Forgiveness Paid Date 2021-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State