Search icon

LISTING POWER TOOLS, INC. - Florida Company Profile

Company Details

Entity Name: LISTING POWER TOOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LISTING POWER TOOLS, 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: 02 Mar 2016 (9 years ago)
Document Number: P16000020262
FEI/EIN Number 37-1804969

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

Address: 2884 S Orlando Dr, Sanford, FL, 32773, US
Mail Address: 2884 S Orlando Dr, Sanford, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Palmer Robert WJr. Director 2884 S Orlando Dr, Sanford, FL, 32773
O'NEAL M. J Agent 1511 State Road 434, Suite 3049, Winter Springs, FL, 32708

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 1511 State Road 434, Suite 3049, Winter Springs, FL 32708 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 2884 S Orlando Dr, Sanford, FL 32773 -
CHANGE OF MAILING ADDRESS 2022-04-29 2884 S Orlando Dr, Sanford, FL 32773 -
REGISTERED AGENT NAME CHANGED 2018-05-01 O'NEAL, M. JASON -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000022850 (No Image Available) ACTIVE 1000001021437 SEMINOLE 2024-12-16 2045-01-15 $ 99.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J25000022850 ACTIVE 1000001021437 SEMINOLE 2024-12-16 2045-01-15 $ 99.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000410017 ACTIVE 1000000997963 SEMINOLE 2024-06-12 2044-07-03 $ 15,290.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-06
Domestic Profit 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6563757008 2020-04-07 0491 PPP 1400 S International Pkwy, LAKE MARY, FL, 32746-1607
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207500
Loan Approval Amount (current) 207500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE MARY, SEMINOLE, FL, 32746-1607
Project Congressional District FL-07
Number of Employees 14
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 209853.56
Forgiveness Paid Date 2021-06-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State