Search icon

PASQUALE & SONS, INC. - Florida Company Profile

Company Details

Entity Name: PASQUALE & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PASQUALE & SONS, 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: 07 Jan 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2007 (18 years ago)
Document Number: P02000003632
FEI/EIN Number 030374747

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

Address: 5609 Coral Ridge Drive, Coral Springs, FL, 33076, US
Mail Address: 5609 Coral Ridge Drive, Coral Springs, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRONE GEORGE C President 11000 SW 1st Court, Coral Springs, FL, 33071
MARRONE GEORGE C Director 11000 SW 1st Court, Coral Springs, FL, 33071
MARRONE MAY L Vice President 11000 SW 1st Court, Coral Springs, FL, 33071
MARRONE MAY L Director 11000 SW 1st Court, Coral Springs, FL, 33071
MARRONE GEORGE A Secretary 11755 NW 83rd Way, Parkland, FL, 33076
MARRONE MICHAEL S Treasurer 9390 Solstice Circle, Parkland, FL, 33076
MARRONE MICHAEL S Director 9390 Solstice Circle, Parkland, FL, 33076
PLAVIN STEPHEN Agent 11076 CANARY ISLAND COURT, PLANTATION, FL, 33324
MARRONE GEORGE A Director 11755 NW 83rd Way, Parkland, FL, 33076

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-03 PLAVIN, STEPHEN -
REGISTERED AGENT ADDRESS CHANGED 2024-02-03 11076 CANARY ISLAND COURT, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 5609 Coral Ridge Drive, Coral Springs, FL 33076 -
CHANGE OF MAILING ADDRESS 2021-03-15 5609 Coral Ridge Drive, Coral Springs, FL 33076 -
REINSTATEMENT 2007-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-12-28 - -
AMENDMENT 2005-06-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1618587109 2020-04-10 0455 PPP 5609 CORAL RIDGE DR, CORAL SPRINGS, FL, 33076-3123
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148694.15
Loan Approval Amount (current) 148694.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL SPRINGS, BROWARD, FL, 33076-3123
Project Congressional District FL-23
Number of Employees 22
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150478.48
Forgiveness Paid Date 2021-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State