Search icon

EDDY FLOOR SCRAPER INC.

Company Details

Entity Name: EDDY FLOOR SCRAPER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Sep 1999 (25 years ago)
Document Number: P99000083141
FEI/EIN Number 650949744
Address: 1806 S.W. 31ST AVE.,, PEMBROKE PARK, FL, 33009
Mail Address: 1806 S.W. 31ST AVE.,, PEMBROKE PARK, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Novatt Jeff Esq. Agent 1415 PANTHER LANE, NAPLES, FL, 34109

Director

Name Role Address
Mathieu Patrick Director 1806 S.W. 31ST AVE.,, PEMBROKE PARK, FL, 33009

President

Name Role Address
Mathieu Patrick President 1806 S.W. 31ST AVE.,, PEMBROKE PARK, FL, 33009

Secretary

Name Role Address
Mathieu Patrick Secretary 1806 S.W. 31ST AVE.,, PEMBROKE PARK, FL, 33009

Treasurer

Name Role Address
Mathieu Patrick Treasurer 1806 S.W. 31ST AVE.,, PEMBROKE PARK, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000124392 EDDY FLOOR TOOLS ACTIVE 2021-09-20 2026-12-31 No data 1806 SW 31ST AVE, PEMBROKE PARK, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-13 Novatt, Jeff, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 1415 PANTHER LANE, SUITE 432, NAPLES, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2010-11-29 1806 S.W. 31ST AVE.,, PEMBROKE PARK, FL 33009 No data
CHANGE OF MAILING ADDRESS 2010-11-29 1806 S.W. 31ST AVE.,, PEMBROKE PARK, FL 33009 No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-07-24
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8322187208 2020-04-28 0455 PPP 1806 SW 31st Ave, HALLANDALE, FL, 33009
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19547.5
Loan Approval Amount (current) 7819
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87878
Servicing Lender Name Pathward National Association
Servicing Lender Address 5501 S Broadband Ln, SIOUX FALLS, SD, 57108-2253
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HALLANDALE, BROWARD, FL, 33009-0001
Project Congressional District FL-24
Number of Employees 2
NAICS code 333514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 87878
Originating Lender Name Pathward National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7873.84
Forgiveness Paid Date 2021-01-20
2418248304 2021-01-20 0455 PPS 1806 SW 31st Ave, Hallandale, FL, 33009-2024
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8836
Loan Approval Amount (current) 8836.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87878
Servicing Lender Name Pathward National Association
Servicing Lender Address 5501 S Broadband Ln, SIOUX FALLS, SD, 57108-2253
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hallandale, BROWARD, FL, 33009-2024
Project Congressional District FL-24
Number of Employees 2
NAICS code 333249
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 87878
Originating Lender Name Pathward National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8943.55
Forgiveness Paid Date 2022-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State