Search icon

FACTORY DIRECT SUPPLY, INC. - Florida Company Profile

Company Details

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

FACTORY DIRECT 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: 24 Jul 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jul 2015 (10 years ago)
Document Number: P00000070989
FEI/EIN Number 650948232

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

Address: 11230 WILES RD, CORAL SPRINGS, FL, 33076, US
Mail Address: 11230 WILES RD, CORAL SPRINGS, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEMERSON LORENE President 11230 WILES RD, CORAL SPRINGS, FL, 33076
SARDINIA ANTHONY Vice President 11230 WILES RD, CORAL SPRINGS, FL, 33076
KEMERSON LORENE Agent 11230 Wiles Rd, Coral Springs, FL, 33076

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 11230 Wiles Rd, Coral Springs, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-15 11230 WILES RD, CORAL SPRINGS, FL 33076 -
AMENDMENT 2015-07-15 - -
CHANGE OF MAILING ADDRESS 2015-07-15 11230 WILES RD, CORAL SPRINGS, FL 33076 -
AMENDMENT 2011-10-21 - -
CANCEL ADM DISS/REV 2010-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-02-03 KEMERSON, LORENE -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346445547 0418800 2023-01-19 5449 MAULE WAY, MANGONIA PARK, FL, 33407
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-01-19
Emphasis L: FORKLIFT
Case Closed 2023-07-17

Related Activity

Type Complaint
Activity Nr 1987190
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2023-07-09
Current Penalty 5625.6
Initial Penalty 9376.0
Final Order 2023-07-14
Nr Instances 15
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1):The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed a fall hazard when being lifted on the forks of as forklift. On or about January 19, 2023, and times prior to, in the shipment receiving area of an establishment located at 5449 Maule Way in Mangonia Park, Florida, an employee was exposed to a fall hazard of approximately 12 feet when being raised on the forks of a forklift onto a load of wire mesh upon a delivery truck to secure chains of a steel bracket used to unload the wire mesh.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5490077303 2020-04-30 0455 PPP 11230 WILES RD, POMPANO BEACH, FL, 33076
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125768
Loan Approval Amount (current) 125768
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 N
LMI Y
Business Age Description Unanswered
Project Address POMPANO BEACH, BROWARD, FL, 33076-1600
Project Congressional District FL-23
Number of Employees 8
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 126925.75
Forgiveness Paid Date 2021-04-02
1761108507 2021-02-19 0455 PPS 11230 Wiles Rd, Coral Springs, FL, 33076-2101
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125767
Loan Approval Amount (current) 125767
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33076-2101
Project Congressional District FL-23
Number of Employees 9
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 126811.04
Forgiveness Paid Date 2021-12-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State