Search icon

EXOTIC COUNTERTOP INC - Florida Company Profile

Company Details

Entity Name: EXOTIC COUNTERTOP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXOTIC COUNTERTOP 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: 25 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2010 (14 years ago)
Document Number: P09000017776
FEI/EIN Number 460521892

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

Address: 2160 NW 22ND ST, POMPANO BEACH, FL, 33069
Mail Address: 2160 NW 22ND ST, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDEIROS ELLYSON President 2160 NW 22ND ST, POMPANO BEACH, FL, 33069
MEDEIROS ELLYSON Director 2160 NW 22ND ST, POMPANO BEACH, FL, 33069
MEDEIROS ELLYSON Secretary 2160 NW 22ND ST, POMPANO BEACH, FL, 33069
De Medeiros Fernanda P Vice President 2160 NW 22ND ST, POMPANO BEACH, FL, 33069
MEDEIROS ELLYSON Agent 10068 COUNTRY BROOK RD, Boca Raton, FL, 33428

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 10068 COUNTRY BROOK RD, Boca Raton, FL 33428 -
REINSTATEMENT 2010-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339610560 0418800 2014-03-05 2160 NW 22ND STREET, POMPANO BEACH, FL, 33069
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2014-03-05
Emphasis N: SILICA
Case Closed 2014-08-18

Related Activity

Type Inspection
Activity Nr 902829
Health Yes
339028292 0418800 2013-04-25 2160 NW 22ND STREET, POMPANO BEACH, FL, 33069
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2013-04-25
Emphasis L: SILICA, N: SILICA
Case Closed 2014-08-18

Violation Items

Citation ID 01001A
Citaton Type Repeat
Standard Cited 19101000 C
Issuance Date 2013-07-31
Abatement Due Date 2013-08-26
Current Penalty 3000.0
Initial Penalty 4000.0
Final Order 2013-08-13
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1000(c): Employees were exposed to Respirable Crystalline Silica (Quartz) listed in Table Z-3, in excess of the 8-hour time weighted average limits of 0.78 mg/m3: On or about 04/30/13, at the warehouse of the facility, an employee was exposed to an 8 hour Time Weighted Average (TWA) concentration of Respirable Silica of 1 mg/m3. The employee was monitored for 415 minutes and zero exposure was assumed for the 65 minutes of un-sampled time.
Citation ID 01001B
Citaton Type Repeat
Standard Cited 19101000 E
Issuance Date 2013-07-31
Abatement Due Date 2013-08-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-08-13
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1000(e): Feasible administrative or engineering controls were not determined and implemented to achieve compliance with the limits prescribed in 29 CFR 1910.1000(a) through (d): On or about 04/30/13, at the facility, the employer did not determine nor implement feasible administrative or engineering controls to reduce employee exposure below the PEL. An employee was exposed to an 8 hour Time Weighted Average (TWA) concentration of respirable silica of 1.0 mg/m3. The PEL was determined to be 0.78 mg/m3.
314268731 0418800 2011-01-11 2160 NW 22ND STREET, POMPANO BEACH, FL, 33069
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2011-01-11
Emphasis L: FORKLIFT, N: SILICA
Case Closed 2016-01-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2011-04-26
Abatement Due Date 2011-05-20
Current Penalty 225.0
Initial Penalty 2400.0
Contest Date 2011-05-16
Final Order 2011-10-03
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2011-04-26
Abatement Due Date 2011-05-13
Current Penalty 225.0
Initial Penalty 3000.0
Contest Date 2011-05-16
Final Order 2011-10-03
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100141 A03 I
Issuance Date 2011-04-26
Abatement Due Date 2011-05-06
Current Penalty 225.0
Initial Penalty 1800.0
Contest Date 2011-05-16
Final Order 2011-10-03
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2011-04-26
Abatement Due Date 2011-05-13
Current Penalty 225.0
Initial Penalty 1800.0
Contest Date 2011-05-16
Final Order 2011-10-03
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2011-04-26
Abatement Due Date 2011-05-20
Current Penalty 225.0
Initial Penalty 1800.0
Contest Date 2011-05-16
Final Order 2011-10-03
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 2011-04-26
Abatement Due Date 2011-05-13
Contest Date 2011-05-16
Final Order 2011-10-03
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 B01 II
Issuance Date 2011-04-26
Abatement Due Date 2011-05-13
Current Penalty 225.0
Initial Penalty 1800.0
Contest Date 2011-05-16
Final Order 2011-10-03
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2011-04-26
Abatement Due Date 2011-05-13
Current Penalty 225.0
Initial Penalty 1800.0
Contest Date 2011-05-16
Final Order 2011-10-03
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01008A
Citaton Type Serious
Standard Cited 19101000 C
Issuance Date 2011-04-26
Abatement Due Date 2011-05-20
Current Penalty 225.0
Initial Penalty 3000.0
Contest Date 2011-05-16
Final Order 2011-10-03
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01008B
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 2011-04-26
Abatement Due Date 2011-05-20
Contest Date 2011-05-16
Final Order 2011-10-03
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01009
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2011-04-26
Abatement Due Date 2011-05-20
Current Penalty 200.0
Initial Penalty 3000.0
Contest Date 2011-05-16
Final Order 2011-10-03
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 2011-04-26
Abatement Due Date 2011-05-13
Initial Penalty 600.0
Contest Date 2011-05-16
Final Order 2011-10-03
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6504227710 2020-05-01 0455 PPP 2160 NW 22ND ST, POMPANO BEACH, FL, 33069-1341
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18416
Loan Approval Amount (current) 18416
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 POMPANO BEACH, BROWARD, FL, 33069-1341
Project Congressional District FL-23
Number of Employees 3
NAICS code 327991
Borrower Race White
Borrower Ethnicity 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 18643.05
Forgiveness Paid Date 2021-07-29
4382838507 2021-02-25 0455 PPS 2160 NW 22nd St, Pompano Beach, FL, 33069-1341
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18415
Loan Approval Amount (current) 18415
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 Pompano Beach, BROWARD, FL, 33069-1341
Project Congressional District FL-23
Number of Employees 3
NAICS code 238990
Borrower Race White
Borrower Ethnicity 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 18570.39
Forgiveness Paid Date 2022-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State