Search icon

E-BOND EPOXIES INC - Florida Company Profile

Headquarter

Company Details

Entity Name: E-BOND EPOXIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E-BOND EPOXIES 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: 29 May 1958 (67 years ago)
Document Number: 212558
FEI/EIN Number 590826437

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

Address: 501 N.E. 33RD ST., FORT LAUDERDALE, FL, 33334-2139
Mail Address: 501 N.E. 33RD ST., FORT LAUDERDALE, FL, 33334-2139
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of E-BOND EPOXIES INC, KENTUCKY 0061083 KENTUCKY

Key Officers & Management

Name Role Address
DETHAL HILDE Director 501 N.E. 33RD ST., FORT LAUDERDALE, FL, 333342139
RIDGE CATHERINE A Director 501 N.E. 33RD ST., FORT LAUDERDALE, FL, 333342139
MCHALE LORINDA Director 501 N.E. 33RD ST., FORT LAUDERDALE, FL, 333342139
Miller Patricia Director 501 N.E. 33RD ST., FORT LAUDERDALE, FL, 333342139
Swenty Jennifer Director 501 N.E. 33RD ST., FORT LAUDERDALE, FL, 333342139
Dandron Eddie President 501 N.E. 33RD ST., FORT LAUDERDALE, FL, 333342139
Dandron Eddie Agent 501 NE 33RD STREET, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-22 Dandron, Eddie -
REGISTERED AGENT ADDRESS CHANGED 2023-08-22 501 NE 33RD STREET, OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2000-02-14 501 N.E. 33RD ST., FORT LAUDERDALE, FL 33334-2139 -
CHANGE OF MAILING ADDRESS 2000-02-14 501 N.E. 33RD ST., FORT LAUDERDALE, FL 33334-2139 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2023-08-22
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101715449 0418800 1986-01-24 501 NE 33RD ST., OAKLAND PARK, FL, 33307
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1986-05-27
Emphasis N: HAZCOMM4
Case Closed 1986-06-04

Related Activity

Type Complaint
Activity Nr 70935515
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1986-03-11
Abatement Due Date 1986-03-14
Nr Instances 1
Nr Exposed 14
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 D06
Issuance Date 1986-03-11
Abatement Due Date 1986-04-13
Nr Instances 1
Nr Exposed 14
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 F01
Issuance Date 1986-03-11
Abatement Due Date 1986-04-13
Nr Instances 1
Nr Exposed 14
Citation ID 01002C
Citaton Type Other
Standard Cited 19101200 G02
Issuance Date 1986-03-11
Abatement Due Date 1986-04-13
Nr Instances 1
Nr Exposed 14
Citation ID 01002D
Citaton Type Other
Standard Cited 19101200 G03
Issuance Date 1986-03-11
Abatement Due Date 1986-04-13
Nr Instances 1
Nr Exposed 14
Citation ID 02001A
Citaton Type Other
Standard Cited 19101001 F01
Issuance Date 1986-05-28
Abatement Due Date 1986-05-31
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02001B
Citaton Type Other
Standard Cited 19101001 G02 I
Issuance Date 1986-05-28
Abatement Due Date 1986-06-07
Nr Instances 1
Nr Exposed 2
1165836 0418800 1984-11-29 501 NE 33 STREET, FT LAUDERDALE, FL, 33307
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1985-02-26
Case Closed 1985-05-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100133 A03
Issuance Date 1985-03-12
Abatement Due Date 1985-03-22
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 4
Nr Exposed 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1985-03-12
Abatement Due Date 1985-03-15
Nr Instances 3
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-04-22
Abatement Due Date 1985-05-02
Nr Instances 1
Nr Exposed 14
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1985-04-22
Abatement Due Date 1985-05-16
Nr Instances 3
Nr Exposed 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7690657304 2020-04-30 0455 PPP 501 NE 33RD ST, OAKLAND PARK, FL, 33334-2139
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) 164171
Loan Approval Amount (current) 164171
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OAKLAND PARK, BROWARD, FL, 33334-2139
Project Congressional District FL-23
Number of Employees 14
NAICS code 325520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 165637.29
Forgiveness Paid Date 2021-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State