Search icon

TOOBULAR, INC.

Company Details

Entity Name: TOOBULAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Sep 2001 (23 years ago)
Document Number: P01000089862
FEI/EIN Number 651136913
Address: 10380 SW VILLAGE CENTER DR STE 276, PORT ST LUCIE, FL, 34987, US
Mail Address: 10380 SW VILLAGE CENTER DR STE 276, PORT ST LUCIE, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
SPERDUTO GUY Agent 8963 STIRLING ROAD, COOPER CITY, FL, 33328

Director

Name Role Address
FRAZIER MICHAEL Director 10380 SW VILLAGE CENTER DR, PORT ST LUCIE, FL, 34987
Shelton Cassie Director 10380 SW VILLAGE CENTER DR, PORT ST LUCIE, FL, 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000008961 CONSCIOUS SOCIETY CO ACTIVE 2020-01-20 2025-12-31 No data 20533 BISCAYNE BLVD, SUITE 458, AVENTURA, FL, 33180
G08042900250 TURNKEYATM.COM EXPIRED 2008-02-08 2013-12-31 No data 20533 BISCAYNE BLVD, SUITE 458, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-05 10380 SW VILLAGE CENTER DR STE 276, PORT ST LUCIE, FL 34987 No data
CHANGE OF MAILING ADDRESS 2023-10-05 10380 SW VILLAGE CENTER DR STE 276, PORT ST LUCIE, FL 34987 No data
REGISTERED AGENT NAME CHANGED 2012-04-27 SPERDUTO, GUY No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 8963 STIRLING ROAD, SUITE 101, COOPER CITY, FL 33328 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6833267309 2020-04-30 0455 PPP 20533 Biscayne Blvd. Unit 458, Aventura, FL, 33180
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6505
Loan Approval Amount (current) 6505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Aventura, MIAMI-DADE, FL, 33180-1001
Project Congressional District FL-24
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6560.78
Forgiveness Paid Date 2021-03-17
1910838606 2021-03-13 0455 PPS 20533 Biscayne Blvd Unit 458, Aventura, FL, 33180-1529
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6042
Loan Approval Amount (current) 6042
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Aventura, MIAMI-DADE, FL, 33180-1529
Project Congressional District FL-24
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6071.11
Forgiveness Paid Date 2021-09-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State