Search icon

FILTERS PLUS, INC. - Florida Company Profile

Company Details

Entity Name: FILTERS PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FILTERS PLUS, 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: 02 Jun 2004 (21 years ago)
Document Number: P04000086882
FEI/EIN Number 550872108

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

Address: 6708 BENJAMIN ROAD SUITE 200, TAMPA, FL, 33634, US
Mail Address: 6708 BENJAMIN ROAD SUITE 200, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAITES NICK President 6708 Benjamin Road STE 200, TAMPA, FL, 33634
WAITES ANDY Agent 6708 BENJAMIN ROAD, STE 200, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-01 WAITES, ANDY -
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 6708 BENJAMIN ROAD, STE 200, TAMPA, FL 33634 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-13 6708 BENJAMIN ROAD SUITE 200, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2020-03-13 6708 BENJAMIN ROAD SUITE 200, TAMPA, FL 33634 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5120537705 2020-05-01 0455 PPP 6708 BENJAMIN RD STE 200, TAMPA, FL, 33634-4406
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55095
Loan Approval Amount (current) 55095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33634-4406
Project Congressional District FL-14
Number of Employees 6
NAICS code 333413
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55587.08
Forgiveness Paid Date 2021-03-24
6299278307 2021-01-26 0455 PPS 17401 Isbell Ln, Odessa, FL, 33556-1963
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55095
Loan Approval Amount (current) 55095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Odessa, HILLSBOROUGH, FL, 33556-1963
Project Congressional District FL-14
Number of Employees 6
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55399.91
Forgiveness Paid Date 2021-08-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State