Search icon

PROGRAMA, INC. - Florida Company Profile

Company Details

Entity Name: PROGRAMA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

PROGRAMA, 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: 25 Feb 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Aug 2013 (12 years ago)
Document Number: V16630
FEI/EIN Number 65-0317948

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

Address: 3301 - 03 NORTH DIXIE HWY, BOCA RATON, FL 33431
Mail Address: 3301 - 03 NORTH DIXIE HWY, BOCA RATON, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROGRAMA INC 2011 650317948 2012-11-13 PROGRAMA INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-03-10
Business code 441300
Sponsor’s telephone number 5613388843
Plan sponsor’s address 3500 NW BOCA RATON BLVD STE501, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 650317948
Plan administrator’s name PROGRAMA INC
Plan administrator’s address 3500 NW BOCA RATON BLVD STE501, BOCA RATON, FL, 33431
Administrator’s telephone number 5613388843

Signature of

Role Plan administrator
Date 2012-11-13
Name of individual signing ROMAN GUHR
Valid signature Filed with authorized/valid electronic signature
PROGRAMA INC 401 K PROFIT SHARING PLAN TRUST 2010 650317948 2011-07-26 PROGRAMA INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 811210
Sponsor’s telephone number 5613388843
Plan sponsor’s address 3500 NW BOCA RATON BLVD 501, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 650317948
Plan administrator’s name PROGRAMA INC
Plan administrator’s address 3500 NW BOCA RATON BLVD 501, BOCA RATON, FL, 33431
Administrator’s telephone number 5613388843

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing PROGRAMA INC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GUHR, ROMAN Agent 3358 NW 24TH TERRACE, BOCA RATON, FL 33431
GUHR, ROMAN President 3358 NW 24TH TERRACE, BOCA RATON, FL 33431
GUHR, ROMAN Secretary 3358 NW 24TH TERRACE, BOCA RATON, FL 33431
GUHR, ROMAN Treasurer 3358 NW 24TH TERRACE, BOCA RATON, FL 33431
Guhr, Nora Vice President 3303 N DIXIE HWY, BOCA RATON, FL 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04285700114 GOLFRAMA, INC. ACTIVE 2004-10-11 2029-12-31 - 3303 N DIXIE HWY, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
AMENDMENT 2013-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-18 3301 - 03 NORTH DIXIE HWY, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2013-07-18 3301 - 03 NORTH DIXIE HWY, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2002-06-10 3358 NW 24TH TERRACE, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 1996-02-06 GUHR, ROMAN -
REINSTATEMENT 1994-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342109352 0418800 2017-02-16 3303 N DIXIE HIGHWAY SUITE 501, BOCA RATON, FL, 33431
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2017-02-16
Emphasis N: LEAD, P: LEAD
Case Closed 2017-10-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2017-08-16
Abatement Due Date 2017-09-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-09-08
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: On or about February 16, 3017, the worksite above, the employer did not have a written hazard communication program for a worksite where employees were exposed to chemicals such as, but not limited to, rosin, tin, silver, copper, 2-methylpentane, 3-methylpentane, ethanol, and acetone, when repairing circuit boards.
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2017-08-16
Abatement Due Date 2017-09-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-09-08
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: On or about February 16, 3017, the worksite above, the employer had not provided employees with effective information and training on hazardous chemicals in their work area as specified in the Revised 2012 Hazard Communication Standard where employees were exposed to chemicals such as, but not limited to, rosin, tin, silver, copper, 2-methylpentane, 3-methylpentane, ethanol, and acetone, when repairing circuit boards.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7041437101 2020-04-14 0455 PPP 3303 North Dixie Highway, Boca Raton, FL, 33431
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 138300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33431-0700
Project Congressional District FL-23
Number of Employees 13
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 139387.45
Forgiveness Paid Date 2021-02-19
5646198406 2021-02-09 0455 PPS 3303 N Dixie Hwy, Boca Raton, FL, 33431-6047
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136600
Loan Approval Amount (current) 136600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33431-6047
Project Congressional District FL-23
Number of Employees 12
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137857.47
Forgiveness Paid Date 2022-01-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State