Search icon

SHOOSTER HOLDINGS CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SHOOSTER HOLDINGS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jul 2019 (6 years ago)
Document Number: P19000059331
FEI/EIN Number 84-2605332
Address: 441 S State Road 7, MARGATE, FL, 33068, US
Mail Address: 441 S State Road 7, MARGATE, FL, 33068, US
ZIP code: 33068
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOOSTER MICHAEL S Chief Executive Officer 441 S State Road 7, MARGATE, FL, 33068
SHOOSTER ALIZABETH H President 441 S State Road 7, MARGATE, FL, 33068
Shooster Logan E Vice President 441 S State Road 7, Margate, FL, 33068
Bedoya Luis F Vice President 441 S State Road 7, Margate, FL, 33068
Bedoya Luis F o 441 S State Road 7, Margate, FL, 33068
Zwickel Jenice Vice President 441 S State Road 7, Margate, FL, 33068
Zwickel Jenice Founder 441 S State Road 7, Margate, FL, 33068
Lourdes M. Cline, P.A. Agent 1126 S Federal Hwy, Ft Lauderdale, FL, 33316

Form 5500 Series

Employer Identification Number (EIN):
842605332
Plan Year:
2023
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
98
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-04 441 S State Road 7, Suite 1, MARGATE, FL 33068 -
CHANGE OF MAILING ADDRESS 2024-01-04 441 S State Road 7, Suite 1, MARGATE, FL 33068 -
REGISTERED AGENT NAME CHANGED 2023-03-28 Lourdes M. Cline, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 4050 NE 6 Ave, Oakland Park, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-02
Domestic Profit 2019-07-19

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
77000.00
Total Face Value Of Loan:
77000.00
Date:
2020-04-07
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:
77000.00
Total Face Value Of Loan:
77000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$77,000
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$77,575.92
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $57,750
Utilities: $19,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State