Search icon

PRESIDENT ELECTRONICS USA, INC. - Florida Company Profile

Company Details

Entity Name: PRESIDENT ELECTRONICS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESIDENT ELECTRONICS USA, 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: 14 Oct 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jul 2015 (10 years ago)
Document Number: P96000084715
FEI/EIN Number 650728188

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

Mail Address: 101 Marketside Ave, Ponte Vedra, FL, 32081, US
Address: 1007 Collier Center Way, Naples, FL, 34110, US
ZIP code: 34110
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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9225227210 2020-04-28 0455 PPP 1007 Collier Center Way, NAPLES, FL, 34110-8458
Loan Status Date 2021-05-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46792
Loan Approval Amount (current) 46792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21037
Servicing Lender Name The Northern Trust Company
Servicing Lender Address 50 S LaSalle St, CHICAGO, IL, 60603-1008
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34110-8458
Project Congressional District FL-19
Number of Employees 3
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21037
Originating Lender Name The Northern Trust Company
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47240.42
Forgiveness Paid Date 2021-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State