Search icon

CREWMEN SERVICES OF FLORIDA, INC.

Headquarter

Company Details

Entity Name: CREWMEN SERVICES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Mar 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Aug 2005 (19 years ago)
Document Number: P04000045238
FEI/EIN Number 562445110
Address: 1025 S.E. 17 STREET, FORT LAUDERDALE, FL, 33316, US
Mail Address: 1025 S.E. 17 STREET, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CREWMEN SERVICES OF FLORIDA, INC., ALASKA 136057 ALASKA
Headquarter of CREWMEN SERVICES OF FLORIDA, INC., ALASKA 10269109 ALASKA

Agent

Name Role Address
GREGORY SHAUN P Agent 2410 PINETREE DR, MIRAMAR, FL, 33023

President

Name Role Address
GREGORY SHAUN P President 2410 PINE TREE DR, MIRAMAR, FL, 33023

Vice President

Name Role Address
SANTIAGO AURORA S Vice President 2410 PINE TREE DR, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2006-03-22 1025 S.E. 17 STREET, FORT LAUDERDALE, FL 33316 No data
REGISTERED AGENT NAME CHANGED 2006-03-22 GREGORY, SHAUN P No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-22 2410 PINETREE DR, MIRAMAR, FL 33023 No data
AMENDMENT 2005-08-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-07 1025 S.E. 17 STREET, FORT LAUDERDALE, FL 33316 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1178797805 2020-05-01 0455 PPP 1025 SE 17TH ST, FORT LAUDERDALE, FL, 33316
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20625
Loan Approval Amount (current) 20625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33316-0001
Project Congressional District FL-23
Number of Employees 4
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20762.5
Forgiveness Paid Date 2021-01-07
3882758302 2021-01-22 0455 PPS 1025 SE 17th St, Fort Lauderdale, FL, 33316-2116
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20582.5
Loan Approval Amount (current) 20582.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33316-2116
Project Congressional District FL-23
Number of Employees 3
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20659.68
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State