Search icon

ALL PRO FRANCHISING INTERNATIONAL, INC

Company Details

Entity Name: ALL PRO FRANCHISING INTERNATIONAL, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2024 (a year ago)
Document Number: P17000070633
FEI/EIN Number N/A
Address: 516 South Crete Court, Punta Gorda, FL 33950
Mail Address: 516 South Crete Court, Punta Gorda, FL 33950
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
Showalter, Ronald Agent 516 South Crete Court, Punta Gorda, FL 33950

Director

Name Role Address
SHOWALTER, RONALD Director 516 South Crete Court, Punta Gorda, FL 33950

President

Name Role Address
SHOWALTER, RONALD President 516 South Crete Court, Punta Gorda, FL 33950

Treasurer

Name Role Address
SHOWALTER, RONALD Treasurer 516 South Crete Court, Punta Gorda, FL 33950

Secretary

Name Role Address
SHOWALTER, RONALD Secretary 516 South Crete Court, Punta Gorda, FL 33950

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-26 No data No data
REGISTERED AGENT NAME CHANGED 2024-02-26 Showalter, Ronald No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 516 South Crete Court, Punta Gorda, FL 33950 No data
CHANGE OF MAILING ADDRESS 2019-02-11 516 South Crete Court, Punta Gorda, FL 33950 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 516 South Crete Court, Punta Gorda, FL 33950 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000560431 ACTIVE 1000000837181 LEE 2019-08-13 2029-08-21 $ 542.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
REINSTATEMENT 2024-02-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-05-07
Domestic Profit 2017-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8734668507 2021-03-10 0455 PPS 516 S Crete Ct, Punta Gorda, FL, 33950-7848
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59272
Loan Approval Amount (current) 59272
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 Punta Gorda, CHARLOTTE, FL, 33950-7848
Project Congressional District FL-17
Number of Employees 3
NAICS code 541618
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 60134.29
Forgiveness Paid Date 2022-08-25
5012607705 2020-05-01 0455 PPP 516 S CRETE CT, PUNTA GORDA, FL, 33950-7848
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) 59272
Loan Approval Amount (current) 59272
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 New Business or 2 years or less
Project Address PUNTA GORDA, CHARLOTTE, FL, 33950-7848
Project Congressional District FL-17
Number of Employees 3
NAICS code 561720
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 59780.28
Forgiveness Paid Date 2021-03-11

Date of last update: 18 Feb 2025

Sources: Florida Department of State