Search icon

ADMIRALTY INDUSTRIES, CORP. - Florida Company Profile

Company Details

Entity Name: ADMIRALTY INDUSTRIES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADMIRALTY INDUSTRIES, CORP. 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: 12 Dec 2008 (16 years ago)
Document Number: P08000108083
FEI/EIN Number 263867365

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

Address: 4310 Sheridan St. 202, Hollywood, FL, 33021, US
Mail Address: 4310 Sheridan St. 202, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DI GIGLIO MARTIN President 4310 Sheridan St. 202, Hollywood, FL, 33021
DI GIGLIO MARTIN Secretary 4310 Sheridan St. 202, Hollywood, FL, 33021
DI GIGLIO MARTIN Agent 4310 Sheridan St. 202, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 4310 Sheridan St. 202, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2024-02-01 4310 Sheridan St. 202, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 4310 Sheridan St. 202, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2012-02-09 DI GIGLIO, MARTIN -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4617448307 2021-01-23 0455 PPP 2965 W Trade Ave, Coconut Grove, FL, 33133-3755
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13362
Loan Approval Amount (current) 13362
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coconut Grove, MIAMI-DADE, FL, 33133-3755
Project Congressional District FL-27
Number of Employees 1
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13454.39
Forgiveness Paid Date 2021-10-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State