Search icon

COLLIER HARDWARE AND BUILDERS SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: COLLIER HARDWARE AND BUILDERS SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLLIER HARDWARE AND BUILDERS SUPPLY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Mar 1961 (64 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: 245673
FEI/EIN Number 590932295

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

Address: 1970 NE 45TH STREET, OAKLAND PARK, FL, 33308
Mail Address: 1970 NE 45TH STREET, OAKLAND PARK, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDGAR, III VAUGHAN L President 1970 NE 45TH STREET, OAKLAND PARK, FL, 33308
EDGAR, III VAUGHAN L Treasurer 1970 NE 45TH STREET, OAKLAND PARK, FL, 33308
EDGAR, III VAUGHAN L Director 1970 NE 45TH STREET, OAKLAND PARK, FL, 33308
EDGAR KIMBERLY Secretary 1970 NE 45TH STREET, OAKLAND PARK, FL, 33308
EDGAR, III VAUGHAN L Agent 1970 NE 45TH STREET, OAKLAND PARK, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-04 - -
REGISTERED AGENT NAME CHANGED 2021-10-04 EDGAR, III, VAUGHAN L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 1970 NE 45TH STREET, OAKLAND PARK, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 1970 NE 45TH STREET, OAKLAND PARK, FL 33308 -
CHANGE OF MAILING ADDRESS 2003-05-01 1970 NE 45TH STREET, OAKLAND PARK, FL 33308 -
NAME CHANGE AMENDMENT 1971-04-16 COLLIER HARDWARE AND BUILDERS SUPPLY, INC. -

Documents

Name Date
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-09-19
ANNUAL REPORT 2018-09-20
ANNUAL REPORT 2017-06-07
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6053887110 2020-04-14 0455 PPP 1970 NE 45TH ST, FORT LAUDERDALE, FL, 33308-5113
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26190
Loan Approval Amount (current) 26190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33308-5113
Project Congressional District FL-23
Number of Employees 7
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26431.53
Forgiveness Paid Date 2021-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State