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 |
Name | Role | Address |
---|---|---|
ALBERS DAVID E | President | 2021 THOMAS ST, HOLLYWOOD, FL, 33020 |
LEONARD MALCOLM | Agent | 3810 HOLLYWOOD BLVD #3, HOLLYWOOD, FL, 33021 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State