Search icon

PRESIDENT ELECTRONICS USA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PRESIDENT ELECTRONICS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Oct 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jul 2015 (10 years ago)
Document Number: P96000084715
FEI/EIN Number 650728188
Mail Address: 5438 Lockwood Ridge Rd, Bradenton, FL, 34203, US
Address: 1007 Collier Center Way, Naples, FL, 34110, US
ZIP code: 34110
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODMAN BREEN Agent 3838 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103
SCHMITZ CLAUDE Director ROUTE DE SETE - BP 100 34540 BALARUC, FRANCE, OC
SCHMITZ LYSIANE Director ROUTE DE SETE - BP 100 34540 BALARUC, FRANCE, OC
SHARMA KAVI Director 1007 Collier Center Way, Naples, FL, 34110
SHARMA KAVI Treasurer 1007 Collier Center Way, Naples, FL, 34110
Schmitz Celine Vice President 1007 Collier Center Way, Naples, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000091448 CB4USA ACTIVE 2025-07-23 2030-12-31 - 5438 LOCKWOOD RIDGE RD, 319, BRADENTON, FL, 34203
G15000052076 GROUP PRESIDENT ELECTRONICS USA ACTIVE 2015-05-28 2025-12-31 - 101 MARKETSIDE AVENUE, 404-126, PONTE VEDRA, FL, 32081

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-09 GOODMAN BREEN -
CHANGE OF MAILING ADDRESS 2020-01-17 1007 Collier Center Way, Naples, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-06 1007 Collier Center Way, Naples, FL 34110 -
AMENDMENT 2015-07-06 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-06 3838 TAMIAMI TRAIL NORTH, SUITE 300, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-20
Amendment 2015-07-06

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46792.00
Total Face Value Of Loan:
46792.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$46,792
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,240.42
Servicing Lender:
The Northern Trust Company
Use of Proceeds:
Payroll: $46,792

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State