Search icon

PANDO TILE, INC. - Florida Company Profile

Company Details

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

PANDO TILE, 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: 24 Apr 1996 (29 years ago)
Document Number: P96000035861
FEI/EIN Number 593375801

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

Address: 4737 W VASCONIA ST, TAMPA, FL, 33629, US
Mail Address: 4737 W VASCONIA ST, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANDO JOHN M President 4737 VASCONIA STREET, TAMPA, FL, 33629
PANDO MARION Vice President 4737 VASCONIA STREET, TAMPA, FL, 33629
PANDO JOHN M Agent 4737 VASCONIA STREET, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-06 4737 W VASCONIA ST, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2022-03-06 4737 W VASCONIA ST, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-20 4737 VASCONIA STREET, TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2755118410 2021-02-04 0455 PPS 6826 S Macdill Ave, Tampa, FL, 33611-5501
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14090.82
Loan Approval Amount (current) 14090.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33611-5501
Project Congressional District FL-14
Number of Employees 2
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14178.84
Forgiveness Paid Date 2021-10-06
6225127102 2020-04-14 0455 PPP 6826 S. Macdill Avenue, Tampa, FL, 33611
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14090.82
Loan Approval Amount (current) 14090.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33611-1000
Project Congressional District FL-14
Number of Employees 2
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14177.68
Forgiveness Paid Date 2020-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State