Search icon

SPINNING PLATES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SPINNING PLATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 May 2001 (24 years ago)
Document Number: P01000050320
FEI/EIN Number 651124572
Address: 1847 W HILLSBORO BLVD #1091, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1847 W HILLSBORO BLVD #1091, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
City: Deerfield Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARFEL BRIAN Chief Executive Officer 1847 W HILLSBORO BLVD #1091, DEERFIELD BEACH, FL, 33442
WARFEL KELLY F President 1847 W HILLSBORO BLVD #1091, DEERFIELD BEACH, FL, 33442
Warfel Kelly Agent 4680 Mimosa Pl Unit 816, Coconut Creek, FL, 33073

Form 5500 Series

Employer Identification Number (EIN):
651124572
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000040401 MICHE BAG EXPIRED 2010-05-06 2015-12-31 - 696 STANTON DR., WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-04 4680 Mimosa Pl Unit 816, Coconut Creek, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-27 4680 Mimosa Pl Unit 816, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2024-08-27 4680 Mimosa Pl Unit 816, Coconut Creek, FL 33073 -
REGISTERED AGENT NAME CHANGED 2019-02-14 Warfel, Kelly -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-18

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
19965.00
Total Face Value Of Loan:
0.00
Date:
2021-03-06
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:
-19965.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
19965.00
Total Face Value Of Loan:
19965.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$19,965
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,088.67
Servicing Lender:
Thrivent Federal Credit Union
Use of Proceeds:
Payroll: $19,965

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State