Search icon

SOUTHERN POOL PLASTERERS, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTHERN POOL PLASTERERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN POOL PLASTERERS, 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: 24 Feb 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Feb 2006 (19 years ago)
Document Number: P04000035377
FEI/EIN Number 412127461

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

Address: 9 afton place, boyton beach, FL, 33426, US
Mail Address: 1547 n. florida mango rd, 11-4, west palm beach, FL, 33409, US
ZIP code: 33426
City: Boynton Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Allert Kimberlley C President 9 Afton Pl, Boynton Beach, FL, 33426
Hernandez Cristian O Treasurer 9 afton place, boyton beach, FL, 33426
allert kimberlley cp Agent 9 afton place, boynton beach, FL, 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-22 allert, kimberlley c, p -
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 9 afton place, boynton beach, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-03 9 afton place, boyton beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2018-03-12 9 afton place, boyton beach, FL 33426 -
CANCEL ADM DISS/REV 2006-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000587103 LAPSED 50-2019-SC-011965-XXXX-NB COUNTY CIVIL DIVISION RH 2019-08-13 2024-09-10 $5350 ROBERT J SAMPSON, 5529 SHIRLEY DR, JUPITER, FL 33458
J19000628048 TERMINATED COSO-19-006957 COUNTY COURT 17TH JUDICIAL CIR 2019-07-15 2024-09-20 $16,769.73 HORNERXPRESS-PALM BEACH, INC., 5755 POWERLINE RD., FORT LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-11-29
AMENDED ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-12

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
41255.00
Total Face Value Of Loan:
41255.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$41,255
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,819.01
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $41,255

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State