Search icon

ACTION MANUFACTURING AND SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: ACTION MANUFACTURING AND SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACTION MANUFACTURING AND SUPPLY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 20 May 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2021 (3 years ago)
Document Number: F82182
FEI/EIN Number 59-2193462

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

Address: 2607 NE 9TH AVE., CAPE CORAL, FL, 33909, US
Mail Address: 2607 NE 9TH AVE., CAPE CORAL, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEPARD RICHARD President 2825 Palm Beach Blvd, Fort Myers, FL, 33916
SEWEJKIS THOMAS Director 16251 NW CR 339, TRENTON, FL, 32693
FRANK BRUDI Director 3041 NORTH RD, N. FORT MYERS, FL, 33917
SHEPARD RICHARD J Agent 2825 Palm Beach Blvd, Fort Myers, FL, 33916

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000028267 WATER GUARD EXPIRED 2017-03-16 2022-12-31 - 2602 NE 9TH AVE, CAPE CORAL, FL, 33909
G15000026863 ACTION MANUFACTURING AND SUPPLY, INC. EXPIRED 2015-03-13 2020-12-31 - 2602 NE 9TH AVE, CAPE CORAL, FL, 33909
G15000026866 BOAT DEPOT EXPIRED 2015-03-13 2020-12-31 - 2602 NE 9TH AVE, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-03 2607 NE 9TH AVE., CAPE CORAL, FL 33909 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 2825 Palm Beach Blvd, Unit 509, Fort Myers, FL 33916 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 2607 NE 9TH AVE., CAPE CORAL, FL 33909 -
REGISTERED AGENT NAME CHANGED 2023-08-10 SHEPARD, RICHARD J -
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2004-06-07 - -
AMENDMENT 1995-03-23 - -
AMENDMENT 1988-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000104309 TERMINATED 1000000916570 PALM BEACH 2022-02-25 2042-03-02 $ 44,758.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J22000116188 TERMINATED 1000000916564 LEE 2022-02-23 2042-03-09 $ 85,515.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13001511683 TERMINATED 1000000541930 LEE 2013-09-17 2033-10-03 $ 1,186.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13001168518 TERMINATED 1000000517465 LEE 2013-06-26 2033-07-03 $ 12,012.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-03
STATEMENT OF FACT 2023-08-15
AMENDED ANNUAL REPORT 2023-08-10
VOIDED AMENDED ANNUAL REPORT 2023-08-09
ANNUAL REPORT 2023-03-17
AMENDED ANNUAL REPORT 2022-09-02
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-10-06
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1714187303 2020-04-28 0455 PPP 2602 NE 9TH AVE, CAPE CORAL, FL, 33909-2933
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179491.95
Loan Approval Amount (current) 179491.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CAPE CORAL, LEE, FL, 33909-2933
Project Congressional District FL-19
Number of Employees 15
NAICS code 333318
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 182029.43
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State