Search icon

AOE SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: AOE SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AOE 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: 04 Apr 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: L62551
FEI/EIN Number 593005509

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

Address: 7011 ponderosa drive, TAMPA, FL, 33637, US
Mail Address: 7011 ponderosa drive, TAMPA, FL, 33637, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES TRACI L President 7011 ponderosa drive, TAMPA, FL, 33637
TORRES TRACI L Agent 7011 ponderosa drive, TAMPA, FL, 33637

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 7011 ponderosa drive, TAMPA, FL 33637 -
CHANGE OF MAILING ADDRESS 2022-04-29 7011 ponderosa drive, TAMPA, FL 33637 -
REGISTERED AGENT NAME CHANGED 2022-04-29 TORRES, TRACI LMS. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 7011 ponderosa drive, TAMPA, FL 33637 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-07-25
REINSTATEMENT 2022-04-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-22

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V673Y84011 2008-07-23 2008-08-02 2008-08-02
Unique Award Key CONT_AWD_V673Y84011_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title BLADES,EXCEL FOR EXACTO HOLDERS (100CT)
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient AOE SUPPLY INC
UEI KJNBX2KQNYA6
Legacy DUNS 040676785
Recipient Address 12908 N 56TH ST, TAMPA, 336171226, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5119997804 2020-05-29 0455 PPP 12908 N 56TH ST, TAMPA, FL, 33617
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6300
Loan Approval Amount (current) 6300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33617-1000
Project Congressional District FL-15
Number of Employees 1
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6372.49
Forgiveness Paid Date 2021-07-29

Date of last update: 01 May 2025

Sources: Florida Department of State