Search icon

ANSTON-GREENLEES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ANSTON-GREENLEES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Aug 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 2022 (3 years ago)
Document Number: S71132
FEI/EIN Number 593080248
Address: 2035 Vista Parkway, West Palm Beach, FL, 33411, US
Mail Address: 2035 VISTA PKWY, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-919-076
State:
ALABAMA

Key Officers & Management

Name Role Address
Wantman David Chief Executive Officer 2035 VISTA PKWY, WEST PALM BEACH, FL, 33411
Fontaine Kate Secretary 2035 VISTA PKWY, WEST PALM BEACH, FL, 33411
Fontaine Kate Agent 2035 VISTA PKWY, WEST PALM BEACH, FL, 33411

Form 5500 Series

Employer Identification Number (EIN):
593080248
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 2035 Vista Parkway, West Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2023-01-03 2035 Vista Parkway, West Palm Beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2023-01-03 Fontaine, Kate -
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 2035 VISTA PKWY, WEST PALM BEACH, FL 33411 -
AMENDMENT 2022-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-03
Amendment 2022-11-14
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-11
AMENDED ANNUAL REPORT 2017-08-23
ANNUAL REPORT 2017-01-10

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
140000.00
Total Face Value Of Loan:
140000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$140,000
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$141,034.44
Servicing Lender:
Century Bank of Florida
Use of Proceeds:
Payroll: $107,139
Utilities: $945
Rent: $13,990
Healthcare: $17926

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State