Search icon

PROVIDENT FUNDING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: PROVIDENT FUNDING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROVIDENT FUNDING 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: 17 Mar 1993 (32 years ago)
Document Number: P93000020993
FEI/EIN Number 593168707

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

Address: 7728 17th Way N, St Petersburg, FL, 33702, US
Mail Address: 7728 17th Way N, St Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARROW CHARLES G President 6011 BENJAMIN ROAD, SUITE 102, TAMPA, FL, 33634
Colelli Tony Vice President 5005 Corvette Drive, Tampa, FL, 33624
BARROW CHARLES G Agent 6011 BENJAMIN ROAD, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-23 7728 17th Way N, St Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-09-23 7728 17th Way N, St Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2011-01-07 BARROW, CHARLES G -
REGISTERED AGENT ADDRESS CHANGED 2011-01-07 6011 BENJAMIN ROAD, SUITE 102, TAMPA, FL 33634 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State