Search icon

PHONE SOURCE OF PALM BEACH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PHONE SOURCE OF PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jun 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 1995 (30 years ago)
Document Number: G41764
FEI/EIN Number 592294648
Address: 224 Ridge Rd, JUPITER, FL, 33477, US
Mail Address: PO BOX 31945, PALM BCH GARDENS, FL, 33420-1945, US
ZIP code: 33477
City: Jupiter
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEARD ROBERT W President 224 RIDGE ROAD, JUPITER, FL, 33477
BEARD DEBORAH D Secretary 224 RIDGE ROAD, JUPITER, FL, 33477
BEARD DEBORAH D Treasurer 224 RIDGE ROAD, JUPITER, FL, 33477
BEARD ROBERT W Agent 224 Ridge Rd, JUPITER, FL, 33477

Form 5500 Series

Employer Identification Number (EIN):
592294648
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 224 Ridge Rd, JUPITER, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 224 Ridge Rd, JUPITER, FL 33477 -
REGISTERED AGENT NAME CHANGED 2012-03-19 BEARD, ROBERT W -
CHANGE OF MAILING ADDRESS 1999-08-10 224 Ridge Rd, JUPITER, FL 33477 -
REINSTATEMENT 1995-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-03-26

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2020-05-02
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:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2013-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
91100.00
Total Face Value Of Loan:
91100.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$5,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,044.78
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $4,000
Healthcare: $1000
Jobs Reported:
2
Initial Approval Amount:
$5,000
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,045.05
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $4,999

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State