Search icon

ALL-BRAND SUPPLIES DISTRIBUTOR, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALL-BRAND SUPPLIES DISTRIBUTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Nov 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2022 (3 years ago)
Document Number: P02000119562
FEI/EIN Number 431983374
Address: 10025 NW 116 Way #14, MEDLEY, FL, 33178, US
Mail Address: 10025 NW 116 Way #14, MEDLEY, FL, 33178, US
ZIP code: 33178
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ceballos Jorge W President 10025 NW 116 Way #14, MEDLEY, FL, 33178
Ceballos Jorge W Director 10025 NW 116 Way #14, MEDLEY, FL, 33178
Ceballos Gerardo J Vice President 10025 NW 116 Way #14, MEDLEY, FL, 33178
Ceballos Gerardo J Director 10025 NW 116 Way #14, MEDLEY, FL, 33178
All-Brand Supplies Distributors, Inc. Agent 10025 NW 116 Way, Medley, FL, 33178

Unique Entity ID

CAGE Code:
78Z08
UEI Expiration Date:
2015-11-25

Business Information

Activation Date:
2014-12-03
Initial Registration Date:
2014-11-19

Commercial and government entity program

CAGE number:
78Z08
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2015-11-25

Contact Information

POC:
JORGE CEBALLOS
Corporate URL:
www.absfoodservice.com

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-09-27 10025 NW 116 Way, Suite 14, Medley, FL 33178 -
REINSTATEMENT 2022-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-27 10025 NW 116 Way #14, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-09-27 10025 NW 116 Way #14, MEDLEY, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-01 All-Brand Supplies Distributors, Inc. -
REINSTATEMENT 2015-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
REINSTATEMENT 2022-09-27
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2016-03-29

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
143125.00
Total Face Value Of Loan:
143125.00
Date:
2020-05-02
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:
150795.00
Total Face Value Of Loan:
150795.00
Date:
2014-01-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
270600.00
Total Face Value Of Loan:
270600.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$143,125
Date Approved:
2021-03-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$143,125
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$143,997.74
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $143,121
Utilities: $1
Jobs Reported:
17
Initial Approval Amount:
$150,795
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,795
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$152,161.96
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $120,700
Utilities: $6,095
Rent: $16,000
Healthcare: $8000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State