Search icon

REYNOSO PAINTING OF SW FL INC - Florida Company Profile

Company Details

Entity Name: REYNOSO PAINTING OF SW FL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REYNOSO PAINTING OF SW FL 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: 15 Mar 2017 (8 years ago)
Document Number: P17000024625
FEI/EIN Number 82-0880611

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

Address: 2356 55TH ST SW, NAPLES, FL, 34116, US
Mail Address: 2356 55TH ST SW, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNOSO AGUILAR WILLI D President 2356 55TH ST SW, NAPLES, FL, 34116
REYNOSO AGUILAR WILLI D Agent 2356 55TH ST SW, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-25 2356 55TH ST SW, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2022-03-25 2356 55TH ST SW, NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 2022-03-25 REYNOSO AGUILAR, WILLI D -
REGISTERED AGENT ADDRESS CHANGED 2022-03-25 2356 55TH ST SW, NAPLES, FL 34116 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-04-05
Domestic Profit 2017-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3600998710 2021-03-31 0455 PPS 3445 Winifred Row Ln N/A, Naples, FL, 34116-6160
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13622
Loan Approval Amount (current) 13622
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34116-6160
Project Congressional District FL-26
Number of Employees 2
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13704.48
Forgiveness Paid Date 2021-11-22
9172657706 2020-05-01 0455 PPP 2200 48TH STREET SW, NAPLES, FL, 34116
Loan Status Date 2021-11-17
Loan Status Charged Off
Loan Maturity in Months 7
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8333
Loan Approval Amount (current) 8333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34116-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State