Search icon

PERFORMANCE TECH 2000, INC. - Florida Company Profile

Company Details

Entity Name: PERFORMANCE TECH 2000, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

PERFORMANCE TECH 2000, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 15 Jan 1999 (26 years ago)
Document Number: P99000004760
FEI/EIN Number 65-0908485

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

Address: 2696 SE WILLOUGHBY BLVD, STUART, FL 34994
Mail Address: 2696 SE WILLOUGHBY BLVD, STUART, FL 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCORNAVACCA, ARTHUR J, Jr. Agent 2696 SE WILLOUGHBY BLVD, STUART, FL 34994
SCORNAVACCA, ARTHUR J, Jr. President 2696 SE WILLOUGHBY BLVD, STUART, FL 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-15 SCORNAVACCA, ARTHUR J, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 2696 SE WILLOUGHBY BLVD, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 2696 SE WILLOUGHBY BLVD, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2005-04-29 2696 SE WILLOUGHBY BLVD, STUART, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8622238306 2021-01-29 0455 PPS 2696 SE Willoughby Blvd, Stuart, FL, 34994-4700
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34994-4700
Project Congressional District FL-21
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30161.1
Forgiveness Paid Date 2021-08-18
4531517209 2020-04-27 0455 PPP 2696 SE WILLOUGHBY BLVD, STUART, FL, 34994
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33000
Loan Approval Amount (current) 33000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34994-1001
Project Congressional District FL-21
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33262.19
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State