Search icon

PMQL, INC. - Florida Company Profile

Company Details

Entity Name: PMQL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PMQL, 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: 29 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2020 (5 years ago)
Document Number: P19000046514
FEI/EIN Number 84-2041397

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

Address: 4153 Flex Court, Sanford, FL, 32771, US
Mail Address: 4153 Flex Court, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PMQL, INC. 401(K) PLAN 2020 842041397 2021-10-12 PMQL, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-05-30
Business code 453990
Sponsor’s telephone number 2064270538
Plan sponsor’s mailing address 2541 CANDLEWICK STREET, DELTONA, FL, 32738
Plan sponsor’s address 4153 FLEX COURT, SANFORD, FL, 32771

Number of participants as of the end of the plan year

Active participants 5
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing JULIE LUOMA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-12
Name of individual signing JULIE LUOMA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LUOMA JULIE Director 2541 CANDLEWICK ST, DELTONA, FL, 32738
LUOMA JULIE President 2541 CANDLEWICK ST, DELTONA, FL, 32738
LUOMA RICHARD J Director 2541 CANDLEWICK ST, DELTONA, FL, 32738
LUOMA RICHARD J Secretary 2541 CANDLEWICK ST, DELTONA, FL, 32738
LUOMA RICHARD J Treasurer 2541 CANDLEWICK ST, DELTONA, FL, 32738
LUOMA RICHARD J Agent 2541 CANDLEWICK ST, DELTONA, FL, 32738

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000091730 OFF THE WALL QUILT ACTIVE 2023-08-06 2028-12-31 - 4153 FLEX CT, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 4153 Flex Court, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2022-04-22 4153 Flex Court, Sanford, FL 32771 -
REINSTATEMENT 2020-10-21 - -
REGISTERED AGENT NAME CHANGED 2020-10-21 LUOMA, RICHARD J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-10-21
Domestic Profit 2019-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2271358307 2021-01-20 0491 PPS 1078 Shadick Dr Ste K, Orange City, FL, 32763-6603
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36926.47
Loan Approval Amount (current) 36812.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange City, VOLUSIA, FL, 32763-6603
Project Congressional District FL-07
Number of Employees 5
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36944.94
Forgiveness Paid Date 2021-06-15
2216637200 2020-04-15 0491 PPP 2541 Candlewick Street, DELTONA, FL, 32738-4132
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DELTONA, VOLUSIA, FL, 32738-4132
Project Congressional District FL-07
Number of Employees 5
NAICS code 451130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32500.84
Forgiveness Paid Date 2021-02-12

Date of last update: 02 May 2025

Sources: Florida Department of State