Search icon

PLANNING DEVELOPMENT, INC. - Florida Company Profile

Company Details

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

PLANNING DEVELOPMENT, 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: 15 Dec 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Apr 2012 (13 years ago)
Document Number: P96000015925
FEI/EIN Number 650646062

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

Address: 5797 ANEGADA DR, NAPLES, FL, 34113, US
Mail Address: 5797 Anegada Drive, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ THERESA F Vice President 5797 Anegada Drive, NAPLES, FL, 34113
FERNANDEZ MICHAEL R President 5797 Anegada Drive, NAPLES, FL, 34113
SMITH LARRY L Officer 8171 BAY COLONY DR #1201, NAPLES, FL, 34108
FERNANDEZ MICHAEL R Agent 5797 ANEGADA DRIVE, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-27 5797 ANEGADA DR, NAPLES, FL 34113 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-30 5797 ANEGADA DR, NAPLES, FL 34113 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-30 5797 ANEGADA DRIVE, NAPLES, FL 34113 -
REGISTERED AGENT NAME CHANGED 2012-10-15 FERNANDEZ, MICHAEL R -
AMENDMENT 2012-04-12 - -
AMENDMENT 2011-05-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
Reg. Agent Change 2018-08-30
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1158287808 2020-05-01 0455 PPP 300 5TH AVE, NAPLES, FL, 34102
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38142
Loan Approval Amount (current) 38142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34102-0500
Project Congressional District FL-19
Number of Employees 2
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38397.34
Forgiveness Paid Date 2021-01-08
8734488806 2021-04-22 0455 PPS 300 5th Ave S, Naples, FL, 34102-6547
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38542
Loan Approval Amount (current) 38542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34102-6547
Project Congressional District FL-19
Number of Employees 2
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38649.06
Forgiveness Paid Date 2021-08-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State