Search icon

PARK PLUS FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PARK PLUS FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 25 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2013 (12 years ago)
Document Number: F07000002230
FEI/EIN Number 562654704

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

Address: 1111 Old Griffin Road, Dania Beach, FL, 33004, US
Mail Address: 1111 Old Griffin Road, Dania Beach, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ASTRUP RONALD Director 83 BROAD AVE, FAIRVIEW, NJ, 07022
LAWRENCE COLIN President 1111 Old Griffin Road, Dania Beach, FL, 33004
LAWRENCE COLIN Secretary 1111 Old Griffin Road, Dania Beach, FL, 33004
LAWRENCE COLIN Treasurer 1111 Old Griffin Road, Dania Beach, FL, 33004
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-12-04 REGISTERED AGENT SOLUTIONS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-12-04 2894 REMINGTON GREEN LN. STE. A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 1111 Old Griffin Road, Dania Beach, FL 33004 -
CHANGE OF MAILING ADDRESS 2016-04-28 1111 Old Griffin Road, Dania Beach, FL 33004 -
REINSTATEMENT 2013-10-07 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2008-12-18 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
Reg. Agent Change 2023-12-04
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1419188601 2021-03-13 0455 PPS 1111 Old Griffin Rd, Dania Beach, FL, 33004-2224
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 274310
Loan Approval Amount (current) 274310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dania Beach, BROWARD, FL, 33004-2224
Project Congressional District FL-25
Number of Employees 22
NAICS code 333249
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 275775.49
Forgiveness Paid Date 2021-09-29
9901877300 2020-05-03 0455 PPP 1111 OLD GRIFFIN RD, DANIA, FL, 33004-2224
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 309414
Loan Approval Amount (current) 262296
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DANIA, BROWARD, FL, 33004-2224
Project Congressional District FL-25
Number of Employees 33
NAICS code 333249
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 264257.83
Forgiveness Paid Date 2021-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State