Search icon

PURVEYOR OF PLASTIC TOY CO. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PURVEYOR OF PLASTIC TOY CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jan 2011 (15 years ago)
Document Number: P11000006077
FEI/EIN Number 275132666
Address: 2355 VANDERBILT BEACH RD, STE 170, NAPLES, FL, 34109, US
Mail Address: 2355 VANDERBILT BEACH RD, STE 170, NAPLES, FL, 34109, US
ZIP code: 34109
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEYRENT GABRIEL Chief Executive Officer 27570 Shore Drive, Bonita Springs, FL, 34134
BEYRENT SARAH M Chief Financial Officer 27570 Shore Drive, Bonita Springs, FL, 34134
BEYRENT GABRIEL Agent 27570 Shore Drive, Bonita Springs, FL, 341344059

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000010173 POP TOY CO. ACTIVE 2020-01-22 2025-12-31 - 2355 VANDERBILT BEACH RD., SUITE 170, NAPLES, FL, 34109
G13000066703 POP TOY CO. EXPIRED 2013-07-01 2018-12-31 - 2367 VANDERBILT BEACH RD. SUITE 806, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-14 27570 Shore Drive, Bonita Springs, FL 34134-4059 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 5935 Premier Way, Unit 1257, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2016-03-08 2355 VANDERBILT BEACH RD, STE 170, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2014-09-23 2355 VANDERBILT BEACH RD, STE 170, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-08

USAspending Awards / Financial Assistance

Date:
2022-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
139300.00
Total Face Value Of Loan:
139300.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12625.00
Total Face Value Of Loan:
12625.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
59700.00
Total Face Value Of Loan:
59700.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$12,625
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,778.6
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $12,625

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State