Search icon

CSSI OF ORLANDO, INC - Florida Company Profile

Company Details

Entity Name: CSSI OF ORLANDO, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CSSI OF ORLANDO, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 06 Sep 2018 (6 years ago)
Document Number: P18000075255
FEI/EIN Number 83-3174961

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

Address: 4408 withrowwood court, Orlando, FL 32837
Mail Address: PO Box 771394, orlando, FL 32877
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES, LUIS A, III Agent 4408 withrowwood court, Orlando, FL 32837
REYES, LUIS A, III President 4408 withrowwood court, Orlando, FL 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000114156 COMMUNITY SERCURITY SERVICES OF ORLANDO ACTIVE 2018-10-21 2028-12-31 - PO BOX 771394, ORLANDO, FL, 32877

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 4408 withrowwood court, Orlando, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 4408 withrowwood court, Orlando, FL 32837 -
CHANGE OF MAILING ADDRESS 2022-04-11 4408 withrowwood court, Orlando, FL 32837 -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-06-23
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-24
Domestic Profit 2018-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1596868507 2021-02-19 0491 PPS 1805 Bridgeview Cir, Orlando, FL, 32824-5616
Loan Status Date 2021-03-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9260
Loan Approval Amount (current) 9260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32824-5616
Project Congressional District FL-09
Number of Employees 6
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9372.64
Forgiveness Paid Date 2022-05-16
2077358107 2020-07-11 0491 PPP 1805 BRIDGEVIEW CIR, ORLANDO, FL, 32824-5616
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2295
Loan Approval Amount (current) 2295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ORLANDO, ORANGE, FL, 32824-5616
Project Congressional District FL-09
Number of Employees 4
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2321.47
Forgiveness Paid Date 2021-09-08

Date of last update: 17 Feb 2025

Sources: Florida Department of State