Search icon

ALL AND UNDERGROUND , INC. - Florida Company Profile

Company Details

Entity Name: ALL AND UNDERGROUND , INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL AND UNDERGROUND , 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: 12 Mar 2014 (11 years ago)
Document Number: P14000022802
FEI/EIN Number 46-5111225

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

Address: 3725 SE Ocean Blvd, Stuart, FL, 34996, US
Mail Address: 3725 SE Ocean Blvd, Stuart, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLOE PATRICK President 3725 SE Ocean Blvd, Stuart, FL, 34996
ALLOE PATRICK Vice President 3725 SE Ocean Blvd, Stuart, FL, 34996
ALLOE PATRICK Secretary 3725 SE Ocean Blvd, Stuart, FL, 34996
ALLOE PATRICK Director 3725 SE Ocean Blvd, Stuart, FL, 34996
LOWE BLAKE Treasurer 3725 SE Ocean Blvd, Stuart, FL, 34996
LOWE BLAKE Chairman 3725 SE Ocean Blvd, Stuart, FL, 34996
ALLOE PATRICK Agent 3725 SE Ocean Blvd, Stuart, FL, 34996

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 7805 SW ELLIPSE WAY, #A9, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2025-02-04 7805 SW ELLIPSE WAY, #A9, Stuart, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 7805 SW ELLIPSE WAY, #A9, Stuart, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 3725 SE Ocean Blvd, Suite 200, Stuart, FL 34996 -
CHANGE OF MAILING ADDRESS 2023-03-14 3725 SE Ocean Blvd, Suite 200, Stuart, FL 34996 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 3725 SE Ocean Blvd, Suite 200, Stuart, FL 34996 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341358273 0418800 2016-03-29 527 SW 145 TERRACE, PEMBROKE PINES, FL, 33027
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2016-03-29
Emphasis N: TRENCH, P: TRENCH
Case Closed 2017-01-25

Related Activity

Type Inspection
Activity Nr 1135814
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2016-09-08
Abatement Due Date 2016-09-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-11-10
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his work environment to control or eliminate any hazards or other exposure to illness or injury: On or about 03/29/2016, at the above addressed worksite, the employer had not trained an employee in trench safety.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1752898802 2021-04-10 0455 PPS 1700 S Dixie Hwy Ste 502, Boca Raton, FL, 33432-7465
Loan Status Date 2022-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158912
Loan Approval Amount (current) 158912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33432-7465
Project Congressional District FL-23
Number of Employees 17
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161354.46
Forgiveness Paid Date 2022-11-07
5056798202 2020-08-07 0455 PPP 1700 S Dixie Hwy Suite 502, Boca Raton, FL, 33432-7403
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159000
Loan Approval Amount (current) 158913
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33432-7403
Project Congressional District FL-23
Number of Employees 11
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 160524.2
Forgiveness Paid Date 2021-08-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State