Search icon

ALL CIRCUITS ELECTRONICS, INC.

Company Details

Entity Name: ALL CIRCUITS ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Sep 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 May 1996 (29 years ago)
Document Number: P95000073643
FEI/EIN Number 65-0608153
Address: 547 E OAKLAND PARK BLVD, OAKLAND PARK, FL 33334
Mail Address: 547 E OAKLAND PARK BLVD, OAKLAND PARK, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MOURAO, EDUARDO A Agent 547 E OAKLAND PARK BLVD, OAKLAND PARK, FL 33334

President

Name Role Address
MOURAO, EDUARDO A President 547 E OAKLAND PARK BLVD, OAKLAND PARK, FL 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000084619 ALL CIRCUITS AVIATION, INC. EXPIRED 2013-08-21 2018-12-31 No data 547 EAST OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334
G10000112961 4WHEELS AUTO SOUND & SECURITY ACTIVE 2010-12-10 2025-12-31 No data 547 EAST OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2004-04-27 MOURAO, EDUARDO A No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-27 547 E OAKLAND PARK BLVD, OAKLAND PARK, FL 33334 No data
CHANGE OF MAILING ADDRESS 1999-04-27 547 E OAKLAND PARK BLVD, OAKLAND PARK, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-27 547 E OAKLAND PARK BLVD, OAKLAND PARK, FL 33334 No data
AMENDMENT 1996-05-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-08-04
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6975647703 2020-05-01 0455 PPP 547 E OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334-2151
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19817
Loan Approval Amount (current) 19817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address OAKLAND PARK, BROWARD, FL, 33334-2151
Project Congressional District FL-23
Number of Employees 3
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11989.29
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State