Search icon

SURFACE TREATMENTS USA, INC. - Florida Company Profile

Company Details

Entity Name: SURFACE TREATMENTS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURFACE TREATMENTS USA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 May 1993 (32 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P93000038636
FEI/EIN Number 593206404

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

Address: 2645 EXECUTIVE PK DR, WESTON, FL, 33331, US
Mail Address: C/O SURFACE TREATMENTS USA INC, 2645 EXECUTIVE PK DR, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUSTED PETER Director C/O SURFACETREATMENTS USA INC, WESTON, FL, 33331
HUSTED PETER President C/O SURFACETREATMENTS USA INC, WESTON, FL, 33331
HATFIELD JAMES Agent 509 ANASTASIA BLVD, ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-06-25 HATFIELD, JAMES -
REGISTERED AGENT ADDRESS CHANGED 2015-06-25 509 ANASTASIA BLVD, ST AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-14 2645 EXECUTIVE PK DR, STE 619, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2013-01-14 2645 EXECUTIVE PK DR, STE 619, WESTON, FL 33331 -
REINSTATEMENT 2003-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-21
Reg. Agent Change 2015-06-25
Reg. Agent Resignation 2015-03-13
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6838177305 2020-04-30 0455 PPP 2645-619 EXECUTIVE PARK DRIVE, WESTON, FL, 33331
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2917
Loan Approval Amount (current) 2917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTON, BROWARD, FL, 33331-0001
Project Congressional District FL-25
Number of Employees 2
NAICS code 325180
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2947.85
Forgiveness Paid Date 2021-05-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State