Search icon

PHOEPB, INC. - Florida Company Profile

Company Details

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

PHOEPB, 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: 07 Feb 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2002 (22 years ago)
Document Number: P95000010364
FEI/EIN Number 650560834

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

Address: 155 Lakefront La, St. Augustine, FL, 32095, US
Mail Address: 155 Lakefront La, St. Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUNION DONNA L Owner 155 LAKEFRONT LANE, ST. AUGUSTINE, FL, 32095
GUNION DONNA L Agent 155 Lakefront La, St. Augustine, FL, 32095

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 155 Lakefront La, St. Augustine, FL 32095 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-20 155 Lakefront La, St. Augustine, FL 32095 -
CHANGE OF MAILING ADDRESS 2023-09-20 155 Lakefront La, St. Augustine, FL 32095 -
REGISTERED AGENT NAME CHANGED 2022-03-29 GUNION, DONNA L. -
REINSTATEMENT 2002-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7195618400 2021-02-11 0455 PPS 9012 SW 78th Pl, Miami, FL, 33156-7517
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) 13067
Loan Approval Amount (current) 13067.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33156-7517
Project Congressional District FL-27
Number of Employees 1
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13158.87
Forgiveness Paid Date 2021-11-09
2300517801 2020-05-22 0455 PPP 9012 SW 78TH PL, MIAMI, FL, 33156-7517
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33156-7517
Project Congressional District FL-27
Number of Employees 1
NAICS code 561492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12607.19
Forgiveness Paid Date 2021-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State