Search icon

CHRIS LAPI MOVING SUPPLIES, INC.

Company Details

Entity Name: CHRIS LAPI MOVING SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Sep 1994 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Oct 2008 (16 years ago)
Document Number: P94000072078
FEI/EIN Number 650525290
Address: 2950 N. ANDREWS AVENUE EXT, SUITE 100, POMPANO BEACH, FL, 33064, US
Mail Address: 2950 N. ANDREWS AVENUE EXT, SUITE 100, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KASE STEVE VP Agent 2950 N ANDREWS AVE EXT #100, POMPANO BEACH, FL, 33064

Vice President

Name Role Address
Kase Steve Vice President 2950 N. ANDREWS AVENUE EXT, POMPANO BEACH, FL, 33064

Secretary

Name Role Address
FERRERAS KARINA Secretary 2950 N. ANDREWS AVENUE EXT, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-01 KASE, STEVE, VP No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 2950 N ANDREWS AVE EXT #100, POMPANO BEACH, FL 33064 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 2950 N. ANDREWS AVENUE EXT, SUITE 100, POMPANO BEACH, FL 33064 No data
CHANGE OF MAILING ADDRESS 2013-04-24 2950 N. ANDREWS AVENUE EXT, SUITE 100, POMPANO BEACH, FL 33064 No data
CANCEL ADM DISS/REV 2008-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REINSTATEMENT 1997-06-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316326602 0418800 2012-03-07 2950 NORTH ANDREWS ROAD EXTENSION SUITE 120, POMPANO BEACH, FL, 33064
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-03-07
Emphasis L: FORKLIFT
Case Closed 2012-04-26

Related Activity

Type Complaint
Activity Nr 208502468
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2012-03-14
Abatement Due Date 2012-03-26
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2012-03-14
Abatement Due Date 2012-03-26
Nr Instances 1
Nr Exposed 1
Gravity 01
315813048 0420600 2011-07-11 4933 DISTRIBUTION DRIVE, TAMPA, FL, 33605
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-10-21
Emphasis L: FORKLIFT, S: FALL FROM HEIGHT, S: POWERED IND VEHICLE
Case Closed 2011-12-09

Related Activity

Type Complaint
Activity Nr 208456178
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2011-10-21
Abatement Due Date 2011-11-08
Current Penalty 1800.0
Initial Penalty 3600.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2011-10-21
Abatement Due Date 2011-11-02
Current Penalty 900.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2011-10-21
Abatement Due Date 2011-11-08
Current Penalty 900.0
Initial Penalty 1800.0
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 F02
Issuance Date 2011-10-21
Abatement Due Date 2011-11-02
Current Penalty 1200.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2011-10-21
Abatement Due Date 2011-11-13
Current Penalty 900.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2011-10-21
Abatement Due Date 2011-10-27
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 G01
Issuance Date 2011-10-21
Abatement Due Date 2011-10-27
Nr Instances 1
Nr Exposed 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2166217705 2020-05-01 0455 PPP 2950 N ANDREWS AVENUE EXT, POMPANO BEACH, FL, 33064
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) 236675
Loan Approval Amount (current) 236675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33064-0800
Project Congressional District FL-23
Number of Employees 24
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 239271.46
Forgiveness Paid Date 2021-06-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State