Search icon

SUBER & WEAVER EQUIPMENT REPAIR CO., INC. - Florida Company Profile

Company Details

Entity Name: SUBER & WEAVER EQUIPMENT REPAIR CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUBER & WEAVER EQUIPMENT REPAIR CO., 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: 10 Oct 1960 (65 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Dec 1981 (43 years ago)
Document Number: 241072
FEI/EIN Number 590911790

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

Address: 317 BLOUNTSTOWN HWY, TALLAHASSEE, FL, 32304, US
Mail Address: P.O. BOX 2193, TALLAHASSEE, FL, 32316, US
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERS, ANTHONY M. President 898 WHIDDON LAKE RD., CRAWFORDVILLE, FL, 32327
SANDERS, ANTHONY M. Director 898 WHIDDON LAKE RD., CRAWFORDVILLE, FL, 32327
SCOTT, NIKKI S. Secretary 240 WOODRICH ROAD, CRAWFORDVILLE, FL, 32327
SCOTT, NIKKI S. Treasurer 240 WOODRICH ROAD, CRAWFORDVILLE, FL, 32327
SCOTT, NIKKI S. Director 240 WOODRICH ROAD, CRAWFORDVILLE, FL, 32327
SANDERS, ANTHONY M. Agent 898 WHIDDON LAKE RD., CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-04-17 898 WHIDDON LAKE RD., CRAWFORDVILLE, FL 32327 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 317 BLOUNTSTOWN HWY, TALLAHASSEE, FL 32304 -
CHANGE OF MAILING ADDRESS 1995-05-01 317 BLOUNTSTOWN HWY, TALLAHASSEE, FL 32304 -
REGISTERED AGENT NAME CHANGED 1990-07-23 SANDERS, ANTHONY M. -
REINSTATEMENT 1981-12-30 - -
INVOL DISSOLUTION FOR ANNUAL REPORT 1981-12-16 - -
REINSTATEMENT 1966-03-15 - -
CANCEL FOR NON-PAYMENT 1965-06-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000146978 TERMINATED 1000000441839 LEON 2013-01-02 2033-01-16 $ 2,347.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J13000146986 TERMINATED 1000000441840 LEON 2013-01-02 2023-01-16 $ 3,088.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5190717303 2020-04-30 0491 PPP 317 Blountstown Hwy, TALLAHASSEE, FL, 32304
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32998.22
Loan Approval Amount (current) 32998.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32304-0001
Project Congressional District FL-02
Number of Employees 7
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33213.39
Forgiveness Paid Date 2020-12-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State