Search icon

PERMITS NOW INC - Florida Company Profile

Company Details

Entity Name: PERMITS NOW INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERMITS NOW 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: 14 Aug 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Sep 2024 (7 months ago)
Document Number: P17000068222
FEI/EIN Number 82-2494578

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

Address: 12705 WINNERS CIRCLE, SPRING HILL, FL, 34610, US
Mail Address: 12705 WINNERS CIRCLE, SPRING HILL, FL, 34610, US
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PERMITS NOW INC 2023 822494578 2024-09-04 PERMITS NOW INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 237100
Sponsor’s telephone number 3869169570
Plan sponsor’s address 800 BELLE TERRE PKWY, STE 200-315, PALM COAST, FL, 32164

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
PERMITS NOW INC 2022 822494578 2023-05-25 PERMITS NOW INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 237100
Sponsor’s telephone number 3869169570
Plan sponsor’s address 800 BELLE TERRE PKWY, STE 200-315, PALM COAST, FL, 32164

Signature of

Role Plan administrator
Date 2023-05-25
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
PERMITS NOW INC 2021 822494578 2022-07-14 PERMITS NOW INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 237100
Sponsor’s telephone number 3869169570
Plan sponsor’s address 800 BELLE TERRE PKWY, STE 200-315, PALM COAST, FL, 32164

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Weathersby Kalvin Chief Executive Officer 12705 Winners Circle, Spring Hill, FL, 34610
WEATHERSBY KALVIN Agent 12705 WINNERS CIRCLE, SPRING HILL, FL, 34610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000082926 POWER TOWER CONSTRUCTION SERVICES EXPIRED 2019-08-05 2024-12-31 - 1007 DAVIS DR., TAMPA, FL, 33619
G18000069848 POWER CIVIL CONSTRUCTION SERVICES ACTIVE 2018-06-20 2028-12-31 - 800 BELLE TERRE PKWY, STE 200-315, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
AMENDMENT 2024-09-17 - -
CHANGE OF PRINCIPAL ADDRESS 2024-09-17 12705 WINNERS CIRCLE, SPRING HILL, FL 34610 -
CHANGE OF MAILING ADDRESS 2024-09-17 12705 WINNERS CIRCLE, SPRING HILL, FL 34610 -
REGISTERED AGENT NAME CHANGED 2024-09-17 WEATHERSBY, KALVIN -
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 12705 WINNERS CIRCLE, SPRING HILL, FL 34610 -

Documents

Name Date
Amendment 2024-09-17
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-08-29
Domestic Profit 2017-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7934918510 2021-03-08 0455 PPS 23110 State Road 54 # 279, Lutz, FL, 33549-6933
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90286
Loan Approval Amount (current) 90286
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, PASCO, FL, 33549-6933
Project Congressional District FL-15
Number of Employees 10
NAICS code 237130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90731.25
Forgiveness Paid Date 2021-09-09
7990027305 2020-05-01 0455 PPP 1007 DAVIS DR, TAMPA, FL, 33619-3725
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90286
Loan Approval Amount (current) 90286
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33619-3725
Project Congressional District FL-14
Number of Employees 15
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91057.76
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State