Search icon

STONEGATE TELECOM INC - Florida Company Profile

Company Details

Entity Name: STONEGATE TELECOM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STONEGATE TELECOM 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: 20 Dec 2017 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Feb 2021 (4 years ago)
Document Number: P17000100014
FEI/EIN Number 82-3754639

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

Address: 8306 BANYAN BLVD, ORLANDO, FL, 32819, US
Mail Address: 8306 BAYAN BLVD, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DECHRISTOPHER JESSICA President 8306 BAYAN BLVD, ORLANDO, FL, 32819
DeChristopher John Chief Operating Officer 1811 Woody Dr, Windermere, FL, 34786
DeChristopher Janet Chief Financial Officer 1811 Woody Dr, Windermere,, FL, 34786
DECHRISTOPHER JESSICA Agent 8306 BAYAN BLVD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-19 - -
AMENDMENT 2021-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 8306 BANYAN BLVD, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2021-02-08 8306 BANYAN BLVD, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2021-02-08 DECHRISTOPHER, JESSICA -
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 8306 BAYAN BLVD, ORLANDO, FL 32819 -
REINSTATEMENT 2019-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-25
Amendment 2021-02-08
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-01-31
Domestic Profit 2017-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1933117707 2020-05-01 0491 PPP 4 STONE GATE S, LONGWOOD, FL, 32779
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17397
Loan Approval Amount (current) 17397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONGWOOD, SEMINOLE, FL, 32779-2000
Project Congressional District FL-07
Number of Employees 1
NAICS code 561421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17554.7
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State