Search icon

A TO Z FURNISHINGS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A TO Z FURNISHINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Nov 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Dec 2003 (22 years ago)
Document Number: P00000108492
FEI/EIN Number 593681127
Address: 4011 North Pace Blvd, Suite B, PENSACOLA, FL, 32505, US
Mail Address: 4011 North Pace Blvd, Suite B, PENSACOLA, FL, 32505, US
ZIP code: 32505
City: Pensacola
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATRICK MICHAEL C Agent 4011 North Pace Blvd, PENSACOLA, FL, 32505
PATRICK MICHAEL C Director 4011 North Pace Blvd, PENSACOLA, FL, 32505
PATRICK MICHAEL C President 4011 North Pace Blvd, PENSACOLA, FL, 32505
PATRICK MICHAEL C Vice President 4011 North Pace Blvd, PENSACOLA, FL, 32505
Patrick Julie Chief Financial Officer 4011 North Pace Blvd, PENSACOLA, FL, 32505

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
850-479-4453
Contact Person:
MICHAEL PATRICK
Ownership and Self-Certifications:
Woman Owned
User ID:
P1008716
Trade Name:
A TO Z FURNISHINGS

Unique Entity ID

Unique Entity ID:
LK4JLFFVLAM7
CAGE Code:
377R2
UEI Expiration Date:
2025-11-07

Business Information

Doing Business As:
A TO Z FURNISHINGS
Activation Date:
2024-11-08
Initial Registration Date:
2005-03-30

Commercial and government entity program

CAGE number:
377R2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-08
CAGE Expiration:
2029-11-08
SAM Expiration:
2025-11-07

Contact Information

POC:
MICHAEL PATRICK

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 4011 North Pace Blvd, Suite B, PENSACOLA, FL 32505 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 4011 North Pace Blvd, Suite B, PENSACOLA, FL 32505 -
CHANGE OF MAILING ADDRESS 2016-04-29 4011 North Pace Blvd, Suite B, PENSACOLA, FL 32505 -
CANCEL ADM DISS/REV 2003-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA441720P0137
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
52083.76
Base And Exercised Options Value:
52083.76
Base And All Options Value:
52083.76
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-09-12
Description:
MODULAR FURNITURE
Naics Code:
337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE
Procurement Instrument Identifier:
FA441720P0064
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
36167.94
Base And Exercised Options Value:
36167.94
Base And All Options Value:
36167.94
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-06-12
Description:
DOP MODULAR FURNITURE
Naics Code:
337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product Or Service Code:
7035: INFORMATION TECHNOLOGY SUPPORT EQUIPMENT
Procurement Instrument Identifier:
W911S220P0796
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6514.75
Base And Exercised Options Value:
6514.75
Base And All Options Value:
6514.75
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-05-08
Description:
UNISON BUY# 1023668 TRENDWAY WALL W/DOOR 19' FLOOR TO
Naics Code:
337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
16820.00
Total Face Value Of Loan:
16820.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$16,820
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,991.94
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $14,820
Utilities: $1,000
Rent: $1,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State