Search icon

EURO EXPERTS INC - Florida Company Profile

Company Details

Entity Name: EURO EXPERTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EURO EXPERTS 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: 01 Sep 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Jul 2006 (19 years ago)
Document Number: P04000126560
FEI/EIN Number 760766924

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

Address: 587 105th Ave N, Unit 30, ROYAL PLM BCH, FL, 33411, US
Mail Address: 1369 sw pine tree ln, Palm city, FL, 34990, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Glazer Shimon Director 40816 n Fleming spring rd., cave creek, AZ, 85331
GLAZER SIMON Agent 40816 n Fleming spring rd., cave creek, FL, 85331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 587 105th Ave N, Unit 30, ROYAL PLM BCH, FL 33411 -
CHANGE OF MAILING ADDRESS 2023-03-01 587 105th Ave N, Unit 30, ROYAL PLM BCH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 40816 n Fleming spring rd., cave creek, FL 85331 -
NAME CHANGE AMENDMENT 2006-07-27 EURO EXPERTS INC -
REGISTERED AGENT NAME CHANGED 2006-04-07 GLAZER, SIMON -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6458017301 2020-04-30 0455 PPP 587 105th ave n suite 30, royal palm beach, FL, 33411
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25500
Loan Approval Amount (current) 25500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address royal palm beach, PALM BEACH, FL, 33411-1000
Project Congressional District FL-20
Number of Employees 2
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25681.33
Forgiveness Paid Date 2021-01-25

Date of last update: 01 May 2025

Sources: Florida Department of State