Search icon

FIRST CAPITAL PROPERTY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: FIRST CAPITAL PROPERTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST CAPITAL PROPERTY 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: 31 Aug 1995 (30 years ago)
Document Number: P95000067907
FEI/EIN Number 593334355

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

Address: 615 E. Colonial Drive, Orlando, FL, 32803, US
Mail Address: 615 E. Colonial Drive, Orlando, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIRST CAPITAL PROPERTY GROUP, INC. SAVINGS PLAN 2010 593334355 2010-10-19 FIRST CAPITAL PROPERTY GROUP, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 531310
Sponsor’s telephone number 4077820209
Plan sponsor’s address 1516 E HILLCREST ST STE 210, ORLANDO, FL, 328034728

Plan administrator’s name and address

Administrator’s EIN 593334355
Plan administrator’s name FIRST CAPITAL PROPERTY GROUP, INC.
Plan administrator’s address 1516 E HILLCREST ST STE 210, ORLANDO, FL, 328034728
Administrator’s telephone number 4077820209

Signature of

Role Plan administrator
Date 2010-10-19
Name of individual signing CHARLES J. MITCHELL, JR.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-19
Name of individual signing CHARLES J. MITCHELL, JR.
Valid signature Filed with authorized/valid electronic signature
FIRST CAPITAL PROPERTY GROUP, INC. SAVINGS PLAN 2009 593334355 2010-07-06 FIRST CAPITAL PROPERTY GROUP, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 531310
Sponsor’s telephone number 4077820209
Plan sponsor’s address 1516 E HILLCREST ST STE 210, ORLANDO, FL, 328034728

Plan administrator’s name and address

Administrator’s EIN 593334355
Plan administrator’s name FIRST CAPITAL PROPERTY GROUP, INC.
Plan administrator’s address 1516 E HILLCREST ST STE 210, ORLANDO, FL, 328034728
Administrator’s telephone number 4077820209

Signature of

Role Plan administrator
Date 2010-07-06
Name of individual signing JAYNE WHITTENBURG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-06
Name of individual signing JAYNE WHITTENBURG
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Scott Trenton A Agent 615 E. Colonial Drive, Orlando, FL, 32803
SCOTT TRENTON A President 615 E. Colonial Drive, Orlando, FL, 32803
FCPG HOLDINGS, LLC Director -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 615 E. Colonial Drive, Orlando, FL 32803 -
CHANGE OF MAILING ADDRESS 2023-01-23 615 E. Colonial Drive, Orlando, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 615 E. Colonial Drive, Orlando, FL 32803 -
REGISTERED AGENT NAME CHANGED 2021-02-01 Scott, Trenton A -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-11
AMENDED ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8604368502 2021-03-10 0491 PPS 1516 Hillcrest St Ste 210, Orlando, FL, 32803-4728
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 232660
Loan Approval Amount (current) 232660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-4728
Project Congressional District FL-10
Number of Employees 15
NAICS code 531312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 233635.88
Forgiveness Paid Date 2021-08-10
2395887101 2020-04-10 0491 PPP 1516 E Hillcrest Street Suite 210, Orlando, FL, 32803
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250570
Loan Approval Amount (current) 250570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-0004
Project Congressional District FL-10
Number of Employees 14
NAICS code 531312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 252289.71
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State