Search icon

CONTEMPO INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: CONTEMPO INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTEMPO INVESTMENTS, 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: 09 May 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Feb 2010 (15 years ago)
Document Number: P06000065449
FEI/EIN Number 204838052

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

Address: 2601 E Oakland Park Blvd, Suite 201, FORT LAUDERDALE, FL, 33306, US
Mail Address: 2601 E Oakland Park Blvd, Suite 201, FORT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUAN HERRERA TRUSTEE OF SYNERGY 27 TRUST Officer 2601 E Oakland Park Blvd, Fort LAuderdale, FL, 33306
ALAN STANDER, CPA Agent 1521 Alton Road, Miami Beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000064101 CONTEMPO KITCHENS AND BATHS ACTIVE 2021-05-10 2026-12-31 - 2601 E OAKLAND PARK BLVD, SUITE 203, FORT LAUDERDALE, FL, 33306
G14000067747 CONTEMPO CONSTRUCTION ACTIVE 2014-06-30 2029-12-31 - 2601 E OAKLAND PARK BLVD, SUITE 201, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 2601 E Oakland Park Blvd, Suite 201, FORT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2024-01-31 2601 E Oakland Park Blvd, Suite 201, FORT LAUDERDALE, FL 33306 -
REGISTERED AGENT NAME CHANGED 2019-03-07 ALAN STANDER, CPA -
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 1521 Alton Road, #630, Miami Beach, FL 33139 -
CANCEL ADM DISS/REV 2010-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000642888 TERMINATED 1000000910226 BROWARD 2021-12-08 2041-12-15 $ 16,253.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9101538508 2021-03-12 0455 PPP 2601 E Oakland Park Blvd Ste 203, Oakland Park, FL, 33306-1612
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12002
Loan Approval Amount (current) 12002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33306-1612
Project Congressional District FL-23
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12061.46
Forgiveness Paid Date 2021-09-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State