Search icon

QUALITY SOCKET SCREW MANUFACTURING CORPORATION - Florida Company Profile

Company Details

Entity Name: QUALITY SOCKET SCREW MANUFACTURING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY SOCKET SCREW MANUFACTURING CORPORATION 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: 17 Mar 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Dec 2007 (17 years ago)
Document Number: P05000041033
FEI/EIN Number 520914340

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

Address: 2790 WORTH AVENUE, ENGLEWOOD, FL, 34224
Mail Address: 2790 WORTH AVENUE, ENGLEWOOD, FL, 34224
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEUSTEL JEAN-PAUL President 2790 WORTH AVENUE, ENGLEWOOD, FL, 34224
FEUSTEL JEAN-PAUL Agent 2790 WORTH AVENUE, ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
AMENDMENT 2007-12-21 - -
REGISTERED AGENT NAME CHANGED 2007-03-12 FEUSTEL, JEAN-PAUL -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8712378600 2021-03-25 0455 PPS 2790 Worth Ave, Englewood, FL, 34224-9159
Loan Status Date 2023-06-06
Loan Status Paid in Full
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192230
Loan Approval Amount (current) 192230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Englewood, CHARLOTTE, FL, 34224-9159
Project Congressional District FL-17
Number of Employees 19
NAICS code 332710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2789417103 2020-04-11 0455 PPP 2790 WORTH AVE, ENGLEWOOD, FL, 34224-9159
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197200
Loan Approval Amount (current) 197200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ENGLEWOOD, CHARLOTTE, FL, 34224-9159
Project Congressional District FL-17
Number of Employees 20
NAICS code 332710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 199890.56
Forgiveness Paid Date 2021-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State