Search icon

AZZARELLI BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: AZZARELLI BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AZZARELLI BUILDERS, 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: 04 Sep 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 May 2019 (6 years ago)
Document Number: S01880
FEI/EIN Number 593032424

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

Address: 2611 Bayshore Boulevard, Unit 107, Tampa, FL, 33629, US
Mail Address: 1418 East Busch Blvd., Suite 310, TAMPA, FL, 33612, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZZARELLI THOMAS J Director 2611 Bayshore Boulevard, Tampa, FL, 33629
AZZARELLI MARTHA M Vice President 2611 Bayshore Boulevard, Tampa, FL, 33629
AZZARELLI THOMAS J Agent 2611 Bayshore Boulevard, Tampa, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-16 2611 Bayshore Boulevard, Unit 107, Tampa, FL 33629 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-06 2611 Bayshore Boulevard, Unit 107, Tampa, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-06 2611 Bayshore Boulevard, Unit 107, Tampa, FL 33629 -
AMENDMENT 2019-05-17 - -
AMENDMENT 2004-04-15 - -
REGISTERED AGENT NAME CHANGED 1999-07-08 AZZARELLI, THOMAS J -
REINSTATEMENT 1998-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-17
Amendment 2019-05-17
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7503427006 2020-04-07 0455 PPP 2201 North Sterling Avenue, TAMPA, FL, 33607-2500
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26070
Loan Approval Amount (current) 26070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33607-2500
Project Congressional District FL-14
Number of Employees 1
NAICS code 423330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26284.99
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State