Search icon

PROFESSIONAL MATERIALS MANAGEMENT, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: PROFESSIONAL MATERIALS MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jul 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Oct 2009 (16 years ago)
Document Number: P01000070282
FEI/EIN Number 593734885
Address: 430 Island Cay Way, Apollo Beach, FL, 33572, US
Mail Address: 430 Island Cay Way, Apollo Beach, FL, 33572, US
ZIP code: 33572
City: Apollo Beach
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
undefined605553674
State:
WASHINGTON
Type:
Headquarter of
Company Number:
undefined602986690
State:
WASHINGTON

Key Officers & Management

Name Role Address
FLOEN DANIEL C President 430 Island Cay Way, Apollo Beach, FL, 33572
EICHELBERGER ERIC Vice President 184 GINGERBREAD LANE, GLASGOW, VA, 24555
FLOEN JULIE A Chief Executive Officer 430 Island Cay Way, Apollo Beach, FL, 33572
Stromen Marc Vice President 430 Island Cay Way, Apollo Beach, FL, 33572
ROBERTS DAVID Agent 7901 4TH ST. N, St. Petersburg, FL, 33702

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
813-406-4446
Contact Person:
DAN FLOEN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P0385707
Trade Name:
PROFESSIONAL MATERIALS MANAGEMENT

Unique Entity ID

Unique Entity ID:
VJK6KZMV26N5
CAGE Code:
3GJD2
UEI Expiration Date:
2025-10-28

Business Information

Doing Business As:
PROFESSIONAL MATERIALS MANAGEMENT
Activation Date:
2024-10-29
Initial Registration Date:
2003-07-09

Commercial and government entity program

CAGE number:
3GJD2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-29
CAGE Expiration:
2029-10-29
SAM Expiration:
2025-10-28

Contact Information

POC:
DAN FLOEN
Corporate URL:
http://www.pm2online.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000125195 PM2 ACTIVE 2019-11-22 2029-12-31 - 430 ISLAND CAY WAY, APOLLO BEACH, FL, 33572
G11000123442 PM2 EXPIRED 2011-12-19 2016-12-31 - 4308 WATERFORD LANDING DR., LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-31 ROBERTS, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 7901 4TH ST. N, 4000, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-17 430 Island Cay Way, Apollo Beach, FL 33572 -
CHANGE OF MAILING ADDRESS 2014-03-17 430 Island Cay Way, Apollo Beach, FL 33572 -
AMENDMENT 2009-10-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS10F157AA
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2013-05-28
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
541614: PROCESS, PHYSICAL DISTRIBUTION, AND LOGISTICS CONSULTING SERVICES
Product Or Service Code:
R706: SUPPORT- MANAGEMENT: LOGISTICS SUPPORT

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
137130.00
Total Face Value Of Loan:
137130.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-07
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:
109500.00
Total Face Value Of Loan:
109500.00
Date:
2020-04-07
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:
109500.00
Total Face Value Of Loan:
109500.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$109,500
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$110,226
Servicing Lender:
DFCU Financial
Use of Proceeds:
Payroll: $87,400
Utilities: $16,825
Rent: $5,275
Jobs Reported:
8
Initial Approval Amount:
$137,130
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,130
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$137,652.22
Servicing Lender:
DFCU Financial
Use of Proceeds:
Payroll: $137,128

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State