Search icon

82 AVE. B INC - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: 82 AVE. B 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: 04 Apr 2014 (11 years ago)
Branch of: 82 AVE. B INC, NEW YORK (Company Number 3877421)
Document Number: F14000001504
FEI/EIN Number 271303913

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

Address: 13045 52ND COURT NORTH, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 13045 52ND COURT NORTH, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CAMPBELL JENNIFER President 13045 52nd Court North, Royal Palm Beach, FL, 33411
Campbell Michael Vice President 13045 52ND COURT NORTH, ROYAL PALM BEACH, FL, 33411
CAMPBELL Jennifer J Agent 13045 52ND COURT NORTH, ROYAL PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000041393 DUN, RITE, POOLS ACTIVE 2015-04-24 2025-12-31 - 13045 52ND COURT NORTH, ROYAL PALM BEACH, FL, 33411
G14000035008 DUN-RITE-POOLS EXPIRED 2014-04-08 2019-12-31 - 4842 COCONUT BLVD., ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 13045 52ND COURT NORTH, ROYAL PALM BEACH, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-06 13045 52ND COURT NORTH, ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2016-01-06 13045 52ND COURT NORTH, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2015-03-14 CAMPBELL, Jennifer J -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-11
AMENDED ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-11

USAspending Awards / Financial Assistance

Date:
2020-07-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-05-12
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:
15806.00
Total Face Value Of Loan:
15806.00
Date:
2020-05-07
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:
-15500.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15806
Current Approval Amount:
15806
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16013.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State