Search icon

BUILDING PRODUCTS SPECIALISTS, INC. - Florida Company Profile

Company Details

Entity Name: BUILDING PRODUCTS SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUILDING PRODUCTS SPECIALISTS, 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: 21 May 1990 (35 years ago)
Document Number: L74946
FEI/EIN Number 593011965

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

Address: 1489 S MARTIN LUTHER KING JR AVE, CLEARWATER, FL, 33756, US
Mail Address: 1489 S MARTIN LUTHER KING JR AVE, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUGER, JR ROBERT W President 811456 65th Ave., Seminole, FL, 33772
FRANZEK MICHAEL J Vice President 364 2ND STREET WEST, TIERRA VERDE, FL, 33715
AUGER, JR ROBERT W Agent 11456 65th Ave. N, Seminole, FL, 33772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000104450 ACCENT INTERNATIONAL HOTEL RENOVATIONS EXPIRED 2012-10-26 2017-12-31 - 1489 S MARTIN LUTHER KING JR. AVE., CLEARWATER, FL, 33756
G08045900118 FINISHING TOUCHES OF FLORIDA EXPIRED 2008-02-14 2013-12-31 - 1489 S. MARTIN LUTHER KING JR. AVENUE, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 11456 65th Ave. N, Seminole, FL 33772 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 1489 S MARTIN LUTHER KING JR AVE, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2004-04-29 1489 S MARTIN LUTHER KING JR AVE, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2004-04-29 AUGER, JR, ROBERT W -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000423980 TERMINATED 1000000932829 PINELLAS 2022-08-31 2042-09-07 $ 977.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000090348 TERMINATED 1000000813429 PINELLAS 2019-01-31 2039-02-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000053387 TERMINATED 1000000811444 PINELLAS 2019-01-14 2029-01-16 $ 340.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000638320 TERMINATED 1000000796773 PINELLAS 2018-09-07 2038-09-12 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000638338 TERMINATED 1000000796774 PINELLAS 2018-09-07 2028-09-12 $ 385.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000618599 TERMINATED 1000000722057 PINELLAS 2016-09-09 2036-09-15 $ 1,270.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000246443 TERMINATED 1000000658244 PINELLAS 2015-02-09 2035-02-11 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000246427 TERMINATED 1000000658242 PINELLAS 2015-02-09 2035-02-11 $ 2,717.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000547142 TERMINATED 1000000477171 PINELLAS 2013-02-27 2033-03-06 $ 552.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000576717 TERMINATED 1000000171690 PINELLAS 2010-05-04 2030-05-12 $ 8,674.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3159628310 2021-01-21 0455 PPP 1489 S Martin Luther King Jr Ave, Clearwater, FL, 33756-3446
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20802
Loan Approval Amount (current) 20802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33756-3446
Project Congressional District FL-13
Number of Employees 4
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20934.22
Forgiveness Paid Date 2021-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State