Search icon

BATHTUB REGLAZING SPECIALISTS, INC.

Headquarter

Company Details

Entity Name: BATHTUB REGLAZING SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2013 (11 years ago)
Document Number: P12000040588
FEI/EIN Number 455172025
Address: 2367 Moore Haven Dr. W, Clearwater, FL, 33763, US
Mail Address: 2363 Moore Haven Dr. W, Clearwater, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BATHTUB REGLAZING SPECIALISTS, INC., NEW YORK 5467715 NEW YORK

Agent

Name Role Address
VILLALON EDUARDO A Agent 2367 Moore Haven Dr. W, Clearwater, FL, 33763

President

Name Role Address
VILLALON EDUARDO A President 2367 Moore Haven Dr. W, Clearwater, FL, 33763

Vice President

Name Role Address
santiago almild Vice President 2367 Moore Haven Dr W, Clearwater, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-11 2367 Moore Haven Dr. W, Clearwater, FL 33763 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-28 2367 Moore Haven Dr. W, Clearwater, FL 33763 No data
CHANGE OF MAILING ADDRESS 2016-01-28 2367 Moore Haven Dr. W, Clearwater, FL 33763 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-28 2367 Moore Haven Dr. W, Clearwater, FL 33763 No data
REINSTATEMENT 2013-12-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2074868504 2021-02-19 0455 PPS 2367 Moore Haven Dr W, Clearwater, FL, 33763-1617
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33763-1617
Project Congressional District FL-13
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7536.58
Forgiveness Paid Date 2021-08-20
6119587401 2020-05-13 0455 PPP 2367 MOORE HAVEN DR W, CLEARWATER, FL, 33763
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5920
Loan Approval Amount (current) 5920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CLEARWATER, PINELLAS, FL, 33763-0001
Project Congressional District FL-13
Number of Employees 3
NAICS code 312230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5986.66
Forgiveness Paid Date 2021-07-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State