Entity Name: | AMERICAN TOOLS & PLASTICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 11 Jan 1996 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Sep 2022 (2 years ago) |
Document Number: | P96000004601 |
FEI/EIN Number | 65-0643743 |
Address: | 2848 STIRLING RD BAY E, HOLLYWOOD, FL 33020 |
Mail Address: | 2848 STIRLING RD, SUITE -E, HOLLYWOOD, FL 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BETANCOURT, ERNESTO | Agent | 2018 sw 16 terrace, miami, FL 33145 |
Name | Role | Address |
---|---|---|
BETANCOURT, ERNESTO | President | 2018 SW 16 terrace, MIAMI, FL 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-09-07 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-13 | 2018 sw 16 terrace, miami, FL 33145 | No data |
CHANGE OF MAILING ADDRESS | 2012-01-23 | 2848 STIRLING RD BAY E, HOLLYWOOD, FL 33020 | No data |
REGISTERED AGENT NAME CHANGED | 2011-01-12 | BETANCOURT, ERNESTO | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-01-19 | 2848 STIRLING RD BAY E, HOLLYWOOD, FL 33020 | No data |
AMENDMENT | 1996-03-07 | No data | No data |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316325570 | 0418800 | 2012-02-07 | 2848 STIRLING RD STE E, HOLLYWOOD, FL, 33020 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Feb 2025
Sources: Florida Department of State