Search icon

PANDO, INC. - Florida Company Profile

Company Details

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

PANDO, 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: 19 May 1998 (27 years ago)
Document Number: P98000044918
FEI/EIN Number 593511348

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

Address: 37036 sandy lane, grand island, FL, 32735, US
Mail Address: 37036 SANDY LANE, GRAND ISLAND, FL, 32735
ZIP code: 32735
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANDO CHESTER M President 37036 SANDY LANE, GRAND ISLAND, FL, 32735
PANDO CHESTER M Agent 37036 SANDY LANE, GRAND ISLAND, FL, 32735

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 37036 sandy lane, grand island, FL 32735 -
REGISTERED AGENT NAME CHANGED 2013-03-19 PANDO, CHESTER M -
CHANGE OF MAILING ADDRESS 1999-04-14 37036 sandy lane, grand island, FL 32735 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-14 37036 SANDY LANE, GRAND ISLAND, FL 32735 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3678508507 2021-02-24 0491 PPS 936 N Bay St, Eustis, FL, 32726-2834
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131302
Loan Approval Amount (current) 131302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17736
Servicing Lender Name United Southern Bank
Servicing Lender Address 750 N Central Ave, UMATILLA, FL, 32784-8635
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Eustis, LAKE, FL, 32726-2834
Project Congressional District FL-06
Number of Employees 21
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17736
Originating Lender Name United Southern Bank
Originating Lender Address UMATILLA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131874.63
Forgiveness Paid Date 2021-08-10
1905507208 2020-04-15 0491 PPP 936 N. BAY ST, EUSTIS, FL, 32726-2834
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93787
Loan Approval Amount (current) 93787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17736
Servicing Lender Name United Southern Bank
Servicing Lender Address 750 N Central Ave, UMATILLA, FL, 32784-8635
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address EUSTIS, LAKE, FL, 32726-2834
Project Congressional District FL-06
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17736
Originating Lender Name United Southern Bank
Originating Lender Address UMATILLA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94607.64
Forgiveness Paid Date 2021-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State