Search icon

PLUG N PLAY TOYZ INC. - Florida Company Profile

Company Details

Entity Name: PLUG N PLAY TOYZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLUG N PLAY TOYZ 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: 07 Jan 2009 (16 years ago)
Document Number: P09000001900
FEI/EIN Number 264008973

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

Address: 416 26th Ave S, ST. PETERSBURG, FL, 33705, US
Mail Address: 416 26th Ave S, ST. PETERSBURG, FL, 33705, US
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLUG N PLAY TOYZ INC 401(K) P/S PLAN 2014 264008973 2015-03-20 PLUG N PLAY TOYZ INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 7272244601
Plan sponsor’s address 1140 119TH TER N, SAINT PETERSBURG, FL, 33716

Plan administrator’s name and address

Administrator’s EIN 264008973
Plan administrator’s name PLUG N PLAY TOYZ INC
Plan administrator’s address 1140 119TH TER N, SAINT PETERSBURG, FL, 33716
Administrator’s telephone number 7272244601

Signature of

Role Plan administrator
Date 2015-03-20
Name of individual signing CHRISTOPHER WILLIAMS
Valid signature Filed with authorized/valid electronic signature
PLUG N PLAY TOYZ INC 401(K) P/S PLAN 2013 264008973 2014-05-04 PLUG N PLAY TOYZ INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 7272244601
Plan sponsor’s address 1140 119TH TER N, SAINT PETERSBURG, FL, 33716

Plan administrator’s name and address

Administrator’s EIN 264008973
Plan administrator’s name PLUG N PLAY TOYZ INC
Plan administrator’s address 1140 119TH TER N, SAINT PETERSBURG, FL, 33716
Administrator’s telephone number 7272244601

Signature of

Role Plan administrator
Date 2014-05-04
Name of individual signing CHRISTOPHER WILLIAMS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CRARY ANDREW J President 416 26th Ave S, ST. PETERSBURG, FL, 33705
CRARY ANDREW J Agent 416 26th Ave S, ST. PETERSBURG, FL, 33705

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000020182 BANDARU ORGANICS ACTIVE 2021-02-10 2026-12-31 - 4936 SUNRISE DR S, ST PETERSBURG, FL, 33705
G13000013550 LITTLE MONSTER HOLDINGS EXPIRED 2013-02-07 2018-12-31 - 1140 119TH TER N, ST. PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-07 416 26th Ave S, ST. PETERSBURG, FL 33705 -
CHANGE OF MAILING ADDRESS 2023-08-07 416 26th Ave S, ST. PETERSBURG, FL 33705 -
REGISTERED AGENT NAME CHANGED 2023-08-07 CRARY, ANDREW J -
REGISTERED AGENT ADDRESS CHANGED 2023-08-07 416 26th Ave S, ST. PETERSBURG, FL 33705 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
AMENDED ANNUAL REPORT 2023-08-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3480478309 2021-01-22 0455 PPS 621 16th St N, Saint Petersburg, FL, 33705-1332
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) 51247
Loan Approval Amount (current) 51247
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33705-1332
Project Congressional District FL-14
Number of Employees 3
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51537.63
Forgiveness Paid Date 2021-08-18
6641207700 2020-05-01 0455 PPP 621 16TH ST N, SAINT PETERSBURG, FL, 33705-1332
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) 51248
Loan Approval Amount (current) 51248
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address SAINT PETERSBURG, PINELLAS, FL, 33705-1332
Project Congressional District FL-14
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51667.81
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State