Search icon

AMERICAN TOOLS & PLASTICS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 16th 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

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15992.00
Total Face Value Of Loan:
15992.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-02-07
Type:
Planned
Address:
2848 STIRLING RD STE E, HOLLYWOOD, FL, 33020
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15992
Current Approval Amount:
15992
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16094.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State