Search icon

P & H INTERIORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: P & H INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Oct 1988 (37 years ago)
Document Number: K37615
FEI/EIN Number 650077314
Address: 475 RAMBLEWOOD DR, SUITE 200, CORAL SPRINGS, FL, 33071, US
Mail Address: 475 RAMBLEWOOD DR, SUITE 200, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
City: Coral Springs
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNOR SUSAN President 475 RAMBLEWOOD DR, SUITE 200, CORAL SPRINGS, FL, 33071
CONNOR SUSAN Director 475 RAMBLEWOOD DR, SUITE 200, CORAL SPRINGS, FL, 33071
CONNOR SUSAN Agent 475 RAMBLEWOOD DR, CORAL SPRINGS, FL, 33071

Form 5500 Series

Employer Identification Number (EIN):
650077314
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08288900098 EVOLUTION DESIGNS EXPIRED 2008-10-14 2013-12-31 - 475 RAMBLEWOOD DRIVE, SUITE 200, CORAL SPRINGS, FL, 33071
G08283900176 EVOLUTIONS EXPIRED 2008-10-09 2013-12-31 - 475 RAMBLEWOOD DRIVE, SUITE 200, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2006-07-11 475 RAMBLEWOOD DR, SUITE 200, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT NAME CHANGED 2006-04-19 CONNOR, SUSAN -
CHANGE OF PRINCIPAL ADDRESS 2003-04-07 475 RAMBLEWOOD DR, SUITE 200, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2003-04-07 475 RAMBLEWOOD DR, SUITE 200, CORAL SPRINGS, FL 33071 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-01-19

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
417100.00
Total Face Value Of Loan:
417100.00

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$417,100
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$417,100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$421,780.79
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $417,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State