Search icon

FURNACE TECH INC. - Florida Company Profile

Company Details

Entity Name: FURNACE TECH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FURNACE TECH 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: 05 Apr 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jun 2021 (4 years ago)
Document Number: P12000033075
FEI/EIN Number 45-4986786

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

Address: 352 TALL PINE ROAD, WEST PALM BEACH, FL, 33413, US
Mail Address: 352 TALL PINE ROAD, WEST PALM BEACH, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GATTO RUBEN D Director 532 NE 12TH AVE., FORT LAUDERDALE, FL, 33301
GATTO RUBEN D President 532 NE 12TH AVE., FORT LAUDERDALE, FL, 33301
GATTO RUBEN D Agent 532 NE 12TH AVE., FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000094461 FURNACE TECH ACTIVE 2021-07-20 2026-12-31 - 352 TALL PINE RD, UNIT I, WEST PALM BEACH, FL, 33413
G12000074629 GLOBAL SERVICE & REPAIR EXPIRED 2012-07-27 2017-12-31 - 2814 PINELLAS POINT DR. S., SAINT PETERSBURG, FL, 33712
G12000073907 CREMATORY REPAIR SERVICE EXPIRED 2012-07-25 2017-12-31 - 2814 PINELLAS POINT DR S, SAINT PETRSBURG, FL, 33712
G12000074221 ASHES BY SEA EXPIRED 2012-07-25 2017-12-31 - 2814 PINELLAS POINT DR S, SAINT PETRSBURG, FL, 33712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-07 352 TALL PINE ROAD, UNIT I, WEST PALM BEACH, FL 33413 -
CHANGE OF MAILING ADDRESS 2021-07-07 352 TALL PINE ROAD, UNIT I, WEST PALM BEACH, FL 33413 -
REGISTERED AGENT NAME CHANGED 2021-07-07 GATTO, RUBEN D -
REGISTERED AGENT ADDRESS CHANGED 2021-07-07 532 NE 12TH AVE., FORT LAUDERDALE, FL 33301 -
AMENDMENT 2021-06-01 - -
REINSTATEMENT 2016-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-30
AMENDED ANNUAL REPORT 2021-07-07
Amendment 2021-06-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5665467708 2020-05-01 0455 PPP 2814 PINELLAS POINT DR S, SAINT PETERSBURG, FL, 33712-5565
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) 9655
Loan Approval Amount (current) 9655
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 N
Business Age Description New Business or 2 years or less
Project Address SAINT PETERSBURG, PINELLAS, FL, 33712-5565
Project Congressional District FL-14
Number of Employees 6
NAICS code 333994
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 9734.09
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State