Search icon

COMPREHENSIVE SUPPLY COMPANY - Florida Company Profile

Company Details

Entity Name: COMPREHENSIVE SUPPLY COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPREHENSIVE SUPPLY COMPANY 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: 03 Jul 2014 (11 years ago)
Document Number: P14000057077
FEI/EIN Number 47-1282460

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

Address: 3436 Morris St N, Saint Petersburg, FL, 33713-1627, US
Mail Address: 3436 Morris St N, Saint Petersburg, FL, 33713-1627, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIANGIULLI JOHN President 14525 62nd St N, Clearwater, FL, 33760
CIANGIULLI JOHN Agent 14525 62nd St N, Clearwater, FL, 33760

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-28 3436 Morris St N, Saint Petersburg, FL 33713-1627 -
CHANGE OF MAILING ADDRESS 2024-10-28 3436 Morris St N, Saint Petersburg, FL 33713-1627 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 14525 62nd St N, Ste 17, Clearwater, FL 33760 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3425238500 2021-02-23 0455 PPS 14525 62nd St N Ste 17, Clearwater, FL, 33760-2390
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3780
Loan Approval Amount (current) 3780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33760-2390
Project Congressional District FL-13
Number of Employees 3
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3813.97
Forgiveness Paid Date 2022-01-21
8853447104 2020-04-15 0455 PPP 14525 62nd St N, Ste 17, Clearwater, FL, 33760
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2600
Loan Approval Amount (current) 2600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33760-0001
Project Congressional District FL-13
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2624.79
Forgiveness Paid Date 2021-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State