Search icon

PROMOTIONS FOR RESULTS, INC. - Florida Company Profile

Company Details

Entity Name: PROMOTIONS FOR RESULTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROMOTIONS FOR RESULTS, 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: 21 Apr 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Dec 2020 (4 years ago)
Document Number: P97000035423
FEI/EIN Number 061377022

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

Address: 6986 Enchanted Lake Drive, Winter Garden, FL, 34787, US
Mail Address: 6986 Enchanted Lake Dr, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTOG TIMOTHY A President 6986 Enchanted Lake Drive, Winter Garden, FL, 34787
HARTOG TIMOTHY A Agent 6986 Enchanted Lake Drive, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 6986 Enchanted Lake Drive, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2022-04-19 6986 Enchanted Lake Drive, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 6986 Enchanted Lake Drive, Winter Garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 2020-12-28 HARTOG, TIMOTHY A -
AMENDMENT 2020-12-28 - -
REINSTATEMENT 2014-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-13
Amendment 2020-12-28
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1194537710 2020-05-01 0455 PPP 2206 SW WHITEMARSH WAY, PALM CITY, FL, 34990
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM CITY, MARTIN, FL, 34990-1200
Project Congressional District FL-21
Number of Employees 2
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25227.99
Forgiveness Paid Date 2021-04-02

Date of last update: 01 May 2025

Sources: Florida Department of State