Search icon

COLLETTE CEILINGS & DRYWALL, INC.

Company Details

Entity Name: COLLETTE CEILINGS & DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 May 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2011 (13 years ago)
Document Number: P96000037709
FEI/EIN Number 650671073
Address: 1449 N.E. 57TH COURT, FT. LAUDERDALE, FL, 33334
Mail Address: 1449 N.E. 57TH COURT, FT. LAUDERDALE, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
COLLETTE SUSAN K Agent 1449 N.E. 57TH COURT, FT. LAUDERDALE, FL, 33334

President

Name Role Address
COLLETTE PAUL A President 1449 N.E. 57TH COURT, FT. LAUDERDALE, FL, 33334

Secretary

Name Role Address
COLLETTE PAUL A Secretary 1449 N.E. 57TH COURT, FT. LAUDERDALE, FL, 33334

Vice President

Name Role Address
COLLETTE SUSAN K Vice President 1449 NE 57TH COURT, FORT LAUDERDALE, FL, 33334

Treasurer

Name Role Address
Collette Brian R Treasurer 1449 N.E. 57TH COURT, FT. LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
NAME CHANGE AMENDMENT 2005-07-28 COLLETTE CEILINGS & DRYWALL, INC. No data
REINSTATEMENT 2001-08-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-08-15 1449 N.E. 57TH COURT, FT. LAUDERDALE, FL 33334 No data
CHANGE OF PRINCIPAL ADDRESS 2001-08-15 1449 N.E. 57TH COURT, FT. LAUDERDALE, FL 33334 No data
CHANGE OF MAILING ADDRESS 2001-08-15 1449 N.E. 57TH COURT, FT. LAUDERDALE, FL 33334 No data
REGISTERED AGENT NAME CHANGED 2001-08-15 COLLETTE, SUSAN K No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4974577302 2020-04-30 0455 PPP 1449 NE 57 Court, Fort Lauderdale, FL, 33334
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) 69200
Loan Approval Amount (current) 69200
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 Fort Lauderdale, BROWARD, FL, 33334-0001
Project Congressional District FL-23
Number of Employees 6
NAICS code 236115
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 Unanswered
Veteran Unanswered
Forgiveness Amount 69815.11
Forgiveness Paid Date 2021-03-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State