Search icon

ALBERS APPLIANCE SALES & SERVICE INC. - Florida Company Profile

Company Details

Entity Name: ALBERS APPLIANCE SALES & SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALBERS APPLIANCE SALES & SERVICE 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: 06 Jul 1979 (46 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Jan 2010 (15 years ago)
Document Number: 624604
FEI/EIN Number 591946898

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

Address: 2021 THOMAS ST, HOLLYWOOD, FL, 33020, US
Mail Address: 2021 THOMAS ST, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBERS DAVID E President 2021 THOMAS ST, HOLLYWOOD, FL, 33020
LEONARD MALCOLM Agent 3810 HOLLYWOOD BLVD #3, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2010-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2005-01-26 3810 HOLLYWOOD BLVD #3, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2005-01-26 LEONARD, MALCOLM -
AMENDMENT 2003-10-20 - -
AMENDMENT 2002-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-04 2021 THOMAS ST, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 1999-05-04 2021 THOMAS ST, HOLLYWOOD, FL 33020 -
REINSTATEMENT 1992-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6092707410 2020-05-13 0455 PPP 2021 Thomas Street, Hollywood, FL, 33020
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107010
Loan Approval Amount (current) 107010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 9
NAICS code 443141
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108299.98
Forgiveness Paid Date 2021-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State