Search icon

SOUTH FLORIDA BOILER AND GAS SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA BOILER AND GAS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA BOILER AND GAS 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: 11 Sep 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Dec 1998 (26 years ago)
Document Number: P98000078623
FEI/EIN Number 650866859

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

Address: 4239 S.W. 71 AVE., MIAMI, FL, 33155, US
Mail Address: P.O. BOX 430965, MIAMI, FL, 33243, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POSTEN JOSEPH R President P.O. BOX 430965, MIAMI, FL, 33243
KLEER MICHAEL T Vice President P.O. BOX 430965, MIAMI, FL, 33243
POSTEN JOSEPH R Agent 4239 SW 71 AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-17 POSTEN, JOSEPH R. -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 4239 S.W. 71 AVE., MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 4239 SW 71 AVE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2005-01-18 4239 S.W. 71 AVE., MIAMI, FL 33155 -
AMENDMENT 1998-12-03 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-17
AMENDED ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-12

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
127738.25
Total Face Value Of Loan:
127738.25

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127738.25
Current Approval Amount:
127738.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128362.75

Date of last update: 02 May 2025

Sources: Florida Department of State