Search icon

AMERICA TOOLS CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICA TOOLS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Feb 2014 (11 years ago)
Document Number: P14000017173
FEI/EIN Number 46-4924430
Address: 1157 NW 159 Dr, # 200, Miami Gardens, FL, 33169, US
Mail Address: 1157 NW 159 Dr, Miami Gardens, FL, 33169, US
ZIP code: 33169
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASCUAL JOSE M President 2363 DEER CREEK LOB LOLLY LN, DEERFIELD BEACH, FL, 334421307
BENITEZ RAFAEL L Vice President 8650 Northwest 97th Avenue, Doral, FL, 33178
Stephen Rosen CPA PLLC Agent 1900 Glades Road, Boca Raton, FL, 33431

Form 5500 Series

Employer Identification Number (EIN):
464924430
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000056174 BLUE COLLAR TOOLS ACTIVE 2022-05-03 2027-12-31 - 1157 NW 159 DR, # 200, MIAMI GARDEN, FL, 33169
G19000110694 AMERICA TOOLS ACTIVE 2019-10-10 2029-12-31 - 1157 NW 159TH DR, STE 200, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-11 Stephen Rosen CPA PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 1900 Glades Road, Suite 356, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-04 1157 NW 159 Dr, # 200, Miami Gardens, FL 33169 -
CHANGE OF MAILING ADDRESS 2022-01-04 1157 NW 159 Dr, # 200, Miami Gardens, FL 33169 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-28

USAspending Awards / Financial Assistance

Date:
2020-08-05
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:
150000.00
Total Face Value Of Loan:
500000.00
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:
30101.00
Total Face Value Of Loan:
30101.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$30,101
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,101
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $30,101

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State