Search icon

INDUSTRIAL LADDER & SUPPLY CO. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: INDUSTRIAL LADDER & SUPPLY CO.
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: 15 Apr 2011 (14 years ago)
Branch of: INDUSTRIAL LADDER & SUPPLY CO., ILLINOIS (Company Number CORP_50655288)
Document Number: F11000001640
FEI/EIN Number 362829930

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

Address: 1250 Tamiami Trail North, Naples, FL, 34102, US
Mail Address: 1250 Tamiami Trail North, Naples, FL, 34102, US
ZIP code: 34102
City: Naples
County: Collier
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
FULLER WILLIAM A Director 1250 Tamiami Trail North, NAPLES, FL, 34102
FULLER MATTHEW W President 1250 TAMIAMI TR N, NAPLES, FL, 34102
FULLER WILLIAM A Agent 1250 Tamiami Trail North, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000046423 CLIMB DISTRIBUTION EXPIRED 2018-04-11 2023-12-31 - 4707 ENTERPRISE AVE #5, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 1250 Tamiami Trail North, Suite 210, Naples, FL 34102 -
CHANGE OF MAILING ADDRESS 2023-03-22 1250 Tamiami Trail North, Suite 210, Naples, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 1250 Tamiami Trail North, Suite 210, NAPLES, FL 34102 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000250087 TERMINATED 1000000256414 COLLIER 2012-03-22 2022-04-06 $ 1,179.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
299936.10
Total Face Value Of Loan:
299936.10

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$299,936.1
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$299,936.1
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$303,618.65
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $299,936.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State