Search icon

CELLULAR SUPPLIES, INC.

Company Details

Entity Name: CELLULAR SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 May 2018 (7 years ago)
Document Number: P06000072727
FEI/EIN Number 204932846
Address: 3000 SW 4TH AVE, FT LAUDERDALE, FL, 33315, US
Mail Address: 3000 SW 4TH AVE, FT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CELLULAR SUPPLIES INC 401 K PROFIT SHARING PLAN TRUST 2017 204932846 2018-06-22 CELLULAR SUPPLIES INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 7868791225
Plan sponsor’s address 3000 SW 4TH AVE, FORT LAUDERDALE, FL, 33315

Signature of

Role Plan administrator
Date 2018-06-22
Name of individual signing WILLIAM DARAGAN
Valid signature Filed with authorized/valid electronic signature
CELLULAR SUPPLIES INC 401 K PROFIT SHARING PLAN TRUST 2016 204932846 2017-08-04 CELLULAR SUPPLIES INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 7868791225
Plan sponsor’s address 3000 SW 4TH AVE, FORT LAUDERDALE, FL, 33315

Signature of

Role Plan administrator
Date 2017-08-04
Name of individual signing WILLIAM DARAGAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
DAYTONA REGISTERED AGENTS, LLC Agent

President

Name Role Address
DARAGAN WILLIAM President 3000 SW 4TH AVE, FT LAUDERDALE, FL, 33315

Director

Name Role Address
DARAGAN WILLIAM Director 3000 SW 4TH AVE, FT LAUDERDALE, FL, 33315

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000042651 411 CELL EXPIRED 2012-05-07 2017-12-31 No data 27 S. STATE ROAD 7, PLANTATION, FL, 33312, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-19 Daytona Registered Agents No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 444 Seabreeze Boulevard, SUITE 890, Daytona Beach, FL 32118 No data
REINSTATEMENT 2018-05-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 3000 SW 4TH AVE, FT LAUDERDALE, FL 33315 No data
CHANGE OF MAILING ADDRESS 2014-02-26 3000 SW 4TH AVE, FT LAUDERDALE, FL 33315 No data
REINSTATEMENT 2010-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-10
AMENDED ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-05-14
AMENDED ANNUAL REPORT 2016-07-01
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3045448306 2021-01-21 0455 PPS 3000 SW 4th Ave, Ft Lauderdale, FL, 33315-3015
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
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 Y
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33315-3015
Project Congressional District FL-25
Number of Employees 8
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55325.48
Forgiveness Paid Date 2021-08-26
7063917703 2020-05-01 0455 PPP 3000 SW 4TH AVE, FT LAUDERDALE, FL, 33315-3015
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) 55973
Loan Approval Amount (current) 55973
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 Y
Business Age Description New Business or 2 years or less
Project Address FT LAUDERDALE, BROWARD, FL, 33315-3015
Project Congressional District FL-25
Number of Employees 6
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56448.39
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State