Search icon

CONTINUUM PRODUCTS, INC. - Florida Company Profile

Company Details

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

CONTINUUM PRODUCTS, 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: 13 May 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2006 (19 years ago)
Document Number: M52057
FEI/EIN Number 650076665

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

Address: 7112 SW 47th St, MIAMI, FL, 33155, US
Mail Address: 7112 SW 47th St, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ FELIX Director 7112 SW 47th St, MIAMI, FL, 33155
LOPEZ FELIX President 7112 SW 47th St, MIAMI, FL, 33155
LOPEZ FELIX Agent 7112 SW 47th St, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-20 7112 SW 47th St, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-20 7112 SW 47th St, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2020-05-20 7112 SW 47th St, MIAMI, FL 33155 -
REINSTATEMENT 2006-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 1994-03-02 LOPEZ, FELIX -
NAME CHANGE AMENDMENT 1993-11-15 CONTINUUM PRODUCTS, INC. -
AMENDMENT 1992-01-09 - -
AMENDMENT 1988-08-22 - -
NAME CHANGE AMENDMENT 1988-08-01 BIO CHEM INTERNATIONAL CORP. -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3018557705 2020-05-01 0455 PPP 7112 SW 47TH ST, MIAMI, FL, 33155
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12572
Loan Approval Amount (current) 12572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33155-1000
Project Congressional District FL-27
Number of Employees 2
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12725.32
Forgiveness Paid Date 2021-07-26

Date of last update: 02 May 2025

Sources: Florida Department of State