Search icon

TPR REAL ESTATE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: TPR REAL ESTATE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TPR REAL ESTATE GROUP, 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: 13 Dec 2018 (6 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Jan 2020 (5 years ago)
Document Number: P18000101248
FEI/EIN Number 83-2851722

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

Address: 570 Cheryl Ct, SAINT JOHNS, FL, 32259, US
Mail Address: 570 Cheryl Ct, Saint Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COWLES ALEN President 570 Cheryl Ct, Saint Johns, FL, 32259
COWLES STACI Vice President 570 Cheryl Ct, SAINT JOHNS, FL, 32259
Cowles Staci A Agent 570 Cheryl Ct, SAINT JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 570 Cheryl Ct, SAINT JOHNS, FL 32259 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-27 570 Cheryl Ct, SAINT JOHNS, FL 32259 -
CHANGE OF MAILING ADDRESS 2020-05-27 570 Cheryl Ct, SAINT JOHNS, FL 32259 -
NAME CHANGE AMENDMENT 2020-01-31 TPR REALL ESTATE GROUP, INC. -
REINSTATEMENT 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 Cowles, Staci A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-11
Name Change 2020-01-31
REINSTATEMENT 2019-10-07
Domestic Profit 2018-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2932589006 2021-05-18 0491 PPP 570 Cheryl Ct, Saint Johns, FL, 32259-2887
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Johns, SAINT JOHNS, FL, 32259-2887
Project Congressional District FL-05
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20934.03
Forgiveness Paid Date 2021-11-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State