Search icon

NATIONWIDE PROTECTIVE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NATIONWIDE PROTECTIVE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONWIDE PROTECTIVE SERVICES, 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 Sep 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jun 2007 (18 years ago)
Document Number: P95000070506
FEI/EIN Number 593337795

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

Address: 614 E. HWY 50 #233, CLERMONT, FL, 34711, US
Mail Address: 614 E. HWY 50 #233, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANCATO CHRISTOPHER J President 614 E. HWY 50 #233, CLERMONT, FL, 34711
PERKINS TRINA Secretary 614 E. HWY 50 #233, CLERMONT, FL, 34711
BRANCATO CHRISTOPHER J Agent 614 E. HWY 50 #233, CLERMONT, FL 34711, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 614 E. HWY 50 #233, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2011-01-06 614 E. HWY 50 #233, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 614 E. HWY 50 #233, CLERMONT, FL 34711, FL 34711 -
AMENDMENT 2007-06-18 - -
REGISTERED AGENT NAME CHANGED 2007-04-30 BRANCATO, CHRISTOPHER J -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1643397407 2020-05-04 0491 PPP 614 E. Hwy 50 233, Clermont, FL, 34711
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) 58290.21
Loan Approval Amount (current) 58290.21
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-0001
Project Congressional District FL-11
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58871.52
Forgiveness Paid Date 2021-05-05
1084778500 2021-02-18 0491 PPS 614 E Highway 50, Clermont, FL, 34711-3164
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58290.21
Loan Approval Amount (current) 58290.21
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-3164
Project Congressional District FL-11
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58734.17
Forgiveness Paid Date 2021-11-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State