Search icon

AMERICAN TOOLS & PLASTICS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN TOOLS & PLASTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN TOOLS & PLASTICS, 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: 11 Jan 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Sep 2022 (3 years ago)
Document Number: P96000004601
FEI/EIN Number 650643743

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

Address: 2848 STIRLING RD BAY E, HOLLYWOOD, FL, 33020, US
Mail Address: 2848 STIRLING RD, SUITE -E, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETANCOURT ERNESTO President 2018 SW 16 terrace, MIAMI, FL, 33145
BETANCOURT ERNESTO Agent 2018 sw 16 terrace, miami, FL, 33145

Events

Event Type Filed Date Value Description
AMENDMENT 2022-09-07 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 2018 sw 16 terrace, miami, FL 33145 -
CHANGE OF MAILING ADDRESS 2012-01-23 2848 STIRLING RD BAY E, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2011-01-12 BETANCOURT, ERNESTO -
CHANGE OF PRINCIPAL ADDRESS 2000-01-19 2848 STIRLING RD BAY E, HOLLYWOOD, FL 33020 -
AMENDMENT 1996-03-07 - -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-04-02
Amendment 2022-09-07
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316325570 0418800 2012-02-07 2848 STIRLING RD STE E, HOLLYWOOD, FL, 33020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-02-07
Emphasis S: POWERED IND VEHICLE, L: FORKLIFT
Case Closed 2013-05-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2012-03-12
Abatement Due Date 2012-03-17
Current Penalty 1200.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2012-03-12
Abatement Due Date 2012-03-17
Current Penalty 1200.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2012-03-12
Abatement Due Date 2012-03-17
Current Penalty 1200.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 A03
Issuance Date 2012-03-12
Abatement Due Date 2012-03-17
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6436397908 2020-06-16 0455 PPP 2848 STIRLING RD SUITE E, HOLLYWOOD, FL, 33020-1125
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15992
Loan Approval Amount (current) 15992
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-1125
Project Congressional District FL-25
Number of Employees 5
NAICS code 333514
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 16094.96
Forgiveness Paid Date 2021-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State