Search icon

COMPLETE BUILDING PRODUCTS & SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: COMPLETE BUILDING PRODUCTS & SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPLETE BUILDING PRODUCTS & SERVICES, 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: 01 Aug 1997 (28 years ago)
Document Number: P97000066634
FEI/EIN Number 650770759

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

Address: 1807 SOUTH POWERLINE ROAD, SUITE # 108, DEERFIELD BEACH, FL, 33442
Mail Address: 1807 SOUTH POWERLINE ROAD, SUITE # 108, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOMBARDO ARTHUR L Director 3175 WEDGEWOOD BLVD, DELRAY BEACH, FL, 33445
LOMBARDO ARTHUR L President 3175 WEDGEWOOD BLVD, DELRAY BEACH, FL, 33445
LOMBARDO ARTHUR L Secretary 3175 WEDGEWOOD BLVD, DELRAY BEACH, FL, 33445
LOMBARDO ARTHUR L Treasurer 3175 WEDGEWOOD BLVD, DELRAY BEACH, FL, 33445
LOMBARDO ARTHUR L Agent 3175 WEDGEWOOD BLVD., DELRAY BEACH, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000048662 LOMBARDO DOOR ACTIVE 2023-04-17 2028-12-31 - 1807 S. POWERLINE RD. SUITE 107, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-02-22 3175 WEDGEWOOD BLVD., DELRAY BEACH, FL 33445 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-16 1807 SOUTH POWERLINE ROAD, SUITE # 108, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2008-03-16 1807 SOUTH POWERLINE ROAD, SUITE # 108, DEERFIELD BEACH, FL 33442 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000007736 LAPSED 15-24584 MIAMI-DADE CIRCUIT COURT 2016-01-04 2021-01-06 $44,805.09 MIAMI TOOL RENTAL, INC., 7044 SW 8 ST, MIAMI, FL 33144

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8691777900 2020-06-18 0455 PPP 1807 S POWERLINE RD STE 108, DEERFIELD BEACH, FL, 33442
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33442-0900
Project Congressional District FL-23
Number of Employees 3
NAICS code 423310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18960.29
Forgiveness Paid Date 2021-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State