Search icon

THE FILTER STORE, INC. - Florida Company Profile

Company Details

Entity Name: THE FILTER STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FILTER STORE, 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: 27 Jul 2004 (21 years ago)
Document Number: P04000110493
FEI/EIN Number 201416884

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

Address: 1919 VAN BUREN ST, 401, Hollywood, FL, 33020, US
Mail Address: 1919 VAN BUREN ST, 401, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAUFMANN-SMITH ADRIANA President 1919 VAN BUREN ST, Hollywood, FL, 33020
KAUFMANN-SMITH ADRIANA Director 1919 VAN BUREN ST, Hollywood, FL, 33020
Kaufmann Smith Adriana i Agent 1919 VAN BUREN ST, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 1919 VAN BUREN ST, 401, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2023-04-26 1919 VAN BUREN ST, 401, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2023-04-26 Kaufmann Smith, Adriana ines -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 1919 VAN BUREN ST, 401, Hollywood, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2486247103 2020-04-10 0455 PPP 1000 PEMBROKE RD. UNIT 203, HALLANDALE, FL, 33009
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6700
Loan Approval Amount (current) 6700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HALLANDALE, BROWARD, FL, 33009-0001
Project Congressional District FL-24
Number of Employees 2
NAICS code 488991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6766.63
Forgiveness Paid Date 2021-04-21
9455728405 2021-02-17 0455 PPS 1000 W Pembroke Rd Ste 203, Hallandale Beach, FL, 33009-2179
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hallandale Beach, BROWARD, FL, 33009-2179
Project Congressional District FL-25
Number of Employees 1
NAICS code 333413
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2518.9
Forgiveness Paid Date 2021-12-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State