Search icon

AMERICAN OFFICE FURNITURE, INC.

Company Details

Entity Name: AMERICAN OFFICE FURNITURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Feb 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P97000013478
FEI/EIN Number 650706941
Address: 1751 W COPANS RD, POMPANO BEACH, FL, 33064, US
Mail Address: 1751 W COPANS RD, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BANCROFT MICHAEL Y Agent 1751 W COPANS RD, POMPANO BEACH, FL, 33064

President

Name Role Address
BANCROFT MICHAEL Y President 8218 VIALE MATERA, LAKE WORTH, FL, 33467

Treasurer

Name Role Address
BANCROFT NANCY Treasurer 4540 NW 69TH CT, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-15 1751 W COPANS RD, SUITE 9 &10, POMPANO BEACH, FL 33064 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-12 1751 W COPANS RD, POMPANO BEACH, FL 33064 No data
CHANGE OF MAILING ADDRESS 2004-04-12 1751 W COPANS RD, POMPANO BEACH, FL 33064 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000032491 LAPSED 07-06860CONO70 BROWARD COUNTY COURT 2008-01-24 2013-02-05 $5,189.79 EIRE COPANS, LLC, 2799 BOCA RATON BLVD, #108, BOCA RATON, FL 33431

Documents

Name Date
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-04-07
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4132117809 2020-05-27 0455 PPP 1751 WEST COPANS RD, POMPANO BEACH, FL, 33065
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49576
Loan Approval Amount (current) 49576
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address POMPANO BEACH, BROWARD, FL, 33065-0900
Project Congressional District FL-23
Number of Employees 6
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5491558401 2021-02-08 0455 PPS 1751 W Copans Rd, Pompano Beach, FL, 33064-1533
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49910
Loan Approval Amount (current) 49910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33064-1533
Project Congressional District FL-23
Number of Employees 6
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50281.93
Forgiveness Paid Date 2021-12-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State