Search icon

POLO INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: POLO INTERNATIONAL, 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: 13 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2022 (3 years ago)
Document Number: F09000000133
FEI/EIN Number 943458722

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

Address: 1001 NW 62ND STREET,, FORT LAUDERDALE, FL, 33309, US
Mail Address: 1001 NW 62ND STREET,, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Kaplan Robert President 1001 NW 62ND STREET,, FORT LAUDERDALE, FL, 33309
Leach Christina Secretary 1001 NW 62ND STREET,, FORT LAUDERDALE, FL, 33309
SELF CORP Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000011125 POLO ROOFING & COATINGS EXPIRED 2017-01-31 2022-12-31 - 150 SOUTH ANDREWS AVENUE, SUTIE 320, POMPANO BEACH, FL, 33069
G14000084619 COOL ROOF SYSTEMS EXPIRED 2014-08-18 2019-12-31 - 150 SOUTH ANDREWS AVENUE, POMPANO BEACH, FL, 33069
G09035900197 U.S. FOAM & COATINGS EXPIRED 2009-02-04 2014-12-31 - 4861 SW 21ST STREET, FORT LAUDERDALE, FL, 33317

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-09-26 self -
REINSTATEMENT 2022-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-26 1001 NW 62ND STREET,, SUITE #116, FORT LAUDERDALE, FL 33309 -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 1001 NW 62ND STREET,, SUITE #116, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2018-01-10 1001 NW 62ND STREET,, SUITE #116, FORT LAUDERDALE, FL 33309 -
AMENDMENT 2009-10-26 - AFFIDAVIT CHANGING OFFICER/DIRECTOR

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2023-01-18
REINSTATEMENT 2022-09-26
AMENDED ANNUAL REPORT 2021-05-18
AMENDED ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6177127706 2020-05-01 0455 PPP 1001 W CYPRESS CREEK RD STE 116, FORT LAUDERDALE, FL, 33309-1947
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60358
Loan Approval Amount (current) 60358
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-1947
Project Congressional District FL-20
Number of Employees 11
NAICS code 238160
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 Unanswered
Veteran Unanswered
Forgiveness Amount 50671.48
Forgiveness Paid Date 2021-08-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State