Search icon

FLO-TEC AUTOMATION ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: FLO-TEC AUTOMATION ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLO-TEC AUTOMATION ASSOCIATES, 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: 24 Mar 1976 (49 years ago)
Document Number: 499661
FEI/EIN Number 591652752

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

Address: 2151 34TH WAY NORTH, LARGO, FL, 33771, UN
Mail Address: 2151 34TH WAY NORTH, LARGO, FL, 33771, UN
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS JOHN G President 218 HARBOR VIEW LANE, LARGO, FL, 33770
THOMAS JOHN G Director 218 HARBOR VIEW LANE, LARGO, FL, 33770
Virgilio Jerry L Secretary 2151 34th Way N, LARGO, FL, 33771
FLO-TEC, INC Agent 2151 34TH WAY NORTH, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-13 2151 34TH WAY NORTH, LARGO, FL 33771 UN -
CHANGE OF MAILING ADDRESS 2011-04-13 2151 34TH WAY NORTH, LARGO, FL 33771 UN -
REGISTERED AGENT NAME CHANGED 2011-04-13 FLO-TEC, INC -
REGISTERED AGENT ADDRESS CHANGED 2011-04-13 2151 34TH WAY NORTH, LARGO, FL 33771 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
AMENDED ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-02-23

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
122480.00
Total Face Value Of Loan:
122480.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
122479.00
Total Face Value Of Loan:
122479.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122480
Current Approval Amount:
122480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
123412.21
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122479
Current Approval Amount:
122479
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
123836.48

Date of last update: 01 Jun 2025

Sources: Florida Department of State