Search icon

FLORIDA INDUSTRIAL SUPPLY AND EQUIPMENT SALES, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA INDUSTRIAL SUPPLY AND EQUIPMENT SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA INDUSTRIAL SUPPLY AND EQUIPMENT SALES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Sep 1986 (39 years ago)
Date of dissolution: 20 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2023 (2 years ago)
Document Number: J32945
FEI/EIN Number 831100646

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

Address: 3958 Bishopwood Ct West #202, Naples, FL, 34114, US
Mail Address: 3958 Bishopwood Ct West #202, Naples, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS CAROL A President 3958 BISHOPWOOD CT W #202, NAPLES, FL, 34114
THOMAS GREGORY A Vice President 6259 MILAGROS CT, THE VILLAGES, FL, 32163
THOMAS GREGORY A Secretary 6259 MILAGROS CT, THE VILLAGES, FL, 32163
THOMAS GREGORY A Treasurer 6259 MILAGROS CT, THE VILLAGES, FL, 32163
THOMAS CAROL A Agent 6259 Milagros Ct, THE VILLAGES, FL, 32163

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-20 - -
CHANGE OF MAILING ADDRESS 2022-09-14 3958 Bishopwood Ct West #202, Naples, FL 34114 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-14 3958 Bishopwood Ct West #202, Naples, FL 34114 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 6259 Milagros Ct, THE VILLAGES, FL 32163 -
AMENDMENT 2018-07-27 - -
REGISTERED AGENT NAME CHANGED 2018-07-27 THOMAS, CAROL A -
REVOCATION OF VOLUNTARY DISSOLUT 2018-07-23 - -
VOLUNTARY DISSOLUTION 2018-07-05 - -
AMENDMENT 2009-01-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-20
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-10
Amendment 2018-07-27
Revocation of Dissolution 2018-07-23
VOLUNTARY DISSOLUTION 2018-07-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8574028503 2021-03-10 0491 PPS 1190 Lape Ln, The Villages, FL, 32163-0130
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45707
Loan Approval Amount (current) 45707
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address The Villages, LAKE, FL, 32163-0130
Project Congressional District FL-11
Number of Employees 4
NAICS code 339999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 45898.59
Forgiveness Paid Date 2021-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State