Search icon

GABRIEL PORFILIO, PA - Florida Company Profile

Company Details

Entity Name: GABRIEL PORFILIO, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GABRIEL PORFILIO, PA 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: 10 Apr 2017 (8 years ago)
Document Number: P17000032876
FEI/EIN Number 82-1125021

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

Address: 641 Michigan Estates Circle, Saint Cloud, FL, 34769, US
Mail Address: 641 Michigan Estates Circle, Saint Cloud, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GABRIEL PORFILIO President 641 Michigan Estates Circle, Saint Cloud, FL, 34769
PORFILIO GABRIEL Agent 641 Michigan Estates Circle, Saint Cloud, FL, 34769

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 641 Michigan Estates Circle, Saint Cloud, FL 34769 -
CHANGE OF MAILING ADDRESS 2018-04-30 641 Michigan Estates Circle, Saint Cloud, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 641 Michigan Estates Circle, Saint Cloud, FL 34769 -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1159668410 2021-02-01 0455 PPS 641, SAINT CLOUD, FL, 34769
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6667.5
Loan Approval Amount (current) 6667.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT CLOUD, OSCEOLA, FL, 34769
Project Congressional District FL-09
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6702.13
Forgiveness Paid Date 2021-08-17
4557867806 2020-05-28 0455 PPP 641 Michigan Estates Circle, Saint Cloud, FL, 34769-5337
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6665
Loan Approval Amount (current) 6665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34769-5337
Project Congressional District FL-09
Number of Employees 1
NAICS code 531390
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6709.62
Forgiveness Paid Date 2021-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State