Search icon

COMMERCE VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: COMMERCE VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMERCE VENTURES, 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 Aug 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Nov 1995 (29 years ago)
Document Number: 697925
FEI/EIN Number 592120269

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

Address: 218 APOLLO BEACH BLVD., APOLLO BEACH, FL, 33572
Mail Address: 218 APOLLO BEACH BLVD., APOLLO BEACH, FL, 33572
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSON MICHAEL L President 718 FLAMINGO DR., APOLLO BEACH, FL
PETERSON MICHAEL L Treasurer 718 FLAMINGO DR., APOLLO BEACH, FL
PETERSON MICHAEL L Director 718 FLAMINGO DR., APOLLO BEACH, FL
WILSON JOHN A Vice President 6517 KING PALM WAY, APOLLO BEACH, FL, 33572
WILSON JOHN A Director 6517 KING PALM WAY, APOLLO BEACH, FL, 33572
WHITE DEBORAH P Secretary 4108 W. WISCONSIN AVE., TAMPA, FL, 33616
WHITE DEBORAH P Director 4108 W. WISCONSIN AVE., TAMPA, FL, 33616
PETERSON MICHAEL L Agent 218 APOLLO BEACH BOULEVARD, APOLLO BEACH, FL, 33572

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G00174900267 COMMERCE REALTY SERVICES ACTIVE 2000-06-23 2025-12-31 - 218 APOLLO BCH BLVD, APOLLO BCH, FL, 33572

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2005-02-28 PETERSON, MICHAEL L -
REGISTERED AGENT ADDRESS CHANGED 1996-04-26 218 APOLLO BEACH BOULEVARD, APOLLO BEACH, FL 33572 -
NAME CHANGE AMENDMENT 1995-11-28 COMMERCE VENTURES, INC. -
CHANGE OF PRINCIPAL ADDRESS 1990-06-20 218 APOLLO BEACH BLVD., APOLLO BEACH, FL 33572 -
CHANGE OF MAILING ADDRESS 1990-06-20 218 APOLLO BEACH BLVD., APOLLO BEACH, FL 33572 -
REINSTATEMENT 1985-12-09 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5240037103 2020-04-13 0455 PPP 218 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572-2200
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17667
Loan Approval Amount (current) 17667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address APOLLO BEACH, HILLSBOROUGH, FL, 33572-2200
Project Congressional District FL-14
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17773
Forgiveness Paid Date 2020-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State