Search icon

ACTIVE MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: ACTIVE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACTIVE MANAGEMENT, 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: 26 May 1995 (30 years ago)
Document Number: P95000041488
FEI/EIN Number 650581865

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

Address: 300 Waterway Dr S,, Lantana, FL, 33462, US
Mail Address: 300 Waterway Dr S, Lantana, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDMAN SETH L President 300 Waterway Dr S, Lantana, FL, 33462
GOLDMAN SETH L Secretary 300 Waterway Dr S, Lantana, FL, 33462
GOLDMAN SETH L Treasurer 300 Waterway Dr S, Lantana, FL, 33462
GOLDMAN SETH L Agent 300 Waterway Dr S, Lantana, FL, 33462

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-12 300 Waterway Dr S,, APT 103, Lantana, FL 33462 -
CHANGE OF MAILING ADDRESS 2022-02-12 300 Waterway Dr S,, APT 103, Lantana, FL 33462 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-12 300 Waterway Dr S, apt 103, Lantana, FL 33462 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9291157407 2020-05-20 0455 PPP 4102 Washington Rd, WEST PALM BEACH, FL, 33405-2742
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13400
Loan Approval Amount (current) 13400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WEST PALM BEACH, PALM BEACH, FL, 33405-2742
Project Congressional District FL-22
Number of Employees 1
NAICS code 512290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13517.25
Forgiveness Paid Date 2021-04-05
1938888601 2021-03-13 0455 PPS 4102 Washington Rd, West Palm Beach, FL, 33405-2742
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13355
Loan Approval Amount (current) 13355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33405-2742
Project Congressional District FL-22
Number of Employees 1
NAICS code 512290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13457.02
Forgiveness Paid Date 2021-12-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State