Search icon

COMMERCE VENTURES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COMMERCE VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Aug 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Nov 1995 (30 years ago)
Document Number: 697925
FEI/EIN Number 592120269
Address: 218 APOLLO BEACH BLVD., APOLLO BEACH, FL, 33572
Mail Address: 218 APOLLO BEACH BLVD., APOLLO BEACH, FL, 33572
ZIP code: 33572
City: Apollo Beach
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

USAspending Awards / Financial Assistance

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:
17667.00
Total Face Value Of Loan:
17667.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$17,667
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,773
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $17,667

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State