Search icon

FORMS & SUPPLIES UNLIMITED, INC. - Florida Company Profile

Company Details

Entity Name: FORMS & SUPPLIES UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORMS & SUPPLIES UNLIMITED, 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: 25 Aug 1992 (33 years ago)
Document Number: V59764
FEI/EIN Number 593136888

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

Address: 7001 N. Atlantic Ave, Cape Canaveral, FL, 32920, US
Mail Address: P.O. Box 1328, Edgewater, FL, 32132-1328, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FORMS & SUPPLIES UNLIMITED, INC. 401(K) PROFIT SHARING PLAN 2023 593136888 2024-07-18 FORMS & SUPPLIES UNLIMITED, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 561110
Sponsor’s telephone number 4073287777
Plan sponsor’s address P.O. BOX 1328, EDGEWATER, FL, 32132
FORMS & SUPPLIES UNLIMITED, INC. 401(K) PROFIT SHARING PLAN 2022 593136888 2023-07-13 FORMS & SUPPLIES UNLIMITED, INC. 7
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 561110
Sponsor’s telephone number 4073287777
Plan sponsor’s address P.O. BOX 1328, EDGEWATER, FL, 32132
FORMS & SUPPLIES UNLIMITED, INC. 401(K) PROFIT SHARING PLAN 2021 593136888 2022-05-02 FORMS & SUPPLIES UNLIMITED, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 561110
Sponsor’s telephone number 4073287777
Plan sponsor’s address 910 BELLE AVE SUITE 1046, WINTER SPRINGS, FL, 32708
FORMS & SUPPLIES UNLIMITED, INC. 401(K) PROFIT SHARING PLAN 2020 593136888 2021-06-17 FORMS & SUPPLIES UNLIMITED, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 561110
Sponsor’s telephone number 4073287777
Plan sponsor’s address 910 BELLE AVE SUITE 1046, WINTER SPRINGS, FL, 32708
FORMS & SUPPLIES UNLIMITED, INC. 401(K) PROFIT SHARING PLAN 2019 593136888 2020-09-02 FORMS & SUPPLIES UNLIMITED, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 561110
Sponsor’s telephone number 4073287777
Plan sponsor’s address 910 BELLE AVE SUITE 1046, WINTER SPRINGS, FL, 32708
FORMS & SUPPLIES UNLIMITED, INC. 401(K) PROFIT SHARING PLAN 2018 593136888 2019-05-16 FORMS & SUPPLIES UNLIMITED, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 561110
Sponsor’s telephone number 4073287777
Plan sponsor’s address 910 BELLE AVE SUITE 1100, WINTER SPRINGS, FL, 32708
FORMS & SUPPLIES UNLIMITED, INC. 401(K) PROFIT SHARING PLAN 2017 593136888 2018-07-31 FORMS & SUPPLIES UNLIMITED, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 561110
Sponsor’s telephone number 4073287777
Plan sponsor’s address 910 BELLE AVE SUITE 1100, WINTER SPRINGS, FL, 32708
FORMS & SUPPLIES UNLIMITED, INC. 401(K) PROFIT SHARING PLAN 2016 593136888 2017-05-30 FORMS & SUPPLIES UNLIMITED, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 561110
Sponsor’s telephone number 4073287777
Plan sponsor’s address 910 BELLE AVE SUITE 1100, WINTER SPRINGS, FL, 32708

Signature of

Role Plan administrator
Date 2017-05-30
Name of individual signing CAROL ALDRICH
Valid signature Filed with authorized/valid electronic signature
FORMS AND SUPPLIES UNLIMITED, 401 K PROFIT SHARING PLAN TRUST 2015 593136888 2016-05-16 FORMS & SUPPLIES UNLIMITED INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 561110
Sponsor’s telephone number 4073287777
Plan sponsor’s address 910 BELLE AVE STE 1100, WINTER SPRINGS, FL, 32708

Signature of

Role Plan administrator
Date 2016-05-16
Name of individual signing LENORA KLOSKY
Valid signature Filed with authorized/valid electronic signature
FORMS AND SUPPLIES UNLIMITED, 401 K PROFIT SHARING PLAN TRUST 2014 593136888 2015-07-06 FORMS & SUPPLIES UNLIMITED INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 561110
Sponsor’s telephone number 4073287777
Plan sponsor’s address 910 BELLE AVE STE 1100, WINTER SPRINGS, FL, 32708

Signature of

Role Plan administrator
Date 2015-07-06
Name of individual signing FRANK FLANDREAU
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Cousineau David R Chief Executive Officer 7001 N. Atlantic Avenue, Cape Canaveral, FL, 32920
FLANDREAU, FRANK D. President 7001 N. Atlantic Avenue, Cape Canaveral, FL, 32920
COUSINEAU DAVID R Agent 7001 N. Atlantic Avenue, Cape Canaveral, FL, 32920

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 7001 N. Atlantic Avenue, Suite 117, Cape Canaveral, FL 32920 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-03 7001 N. Atlantic Ave, Suite 117, Cape Canaveral, FL 32920 -
CHANGE OF MAILING ADDRESS 2022-05-03 7001 N. Atlantic Ave, Suite 117, Cape Canaveral, FL 32920 -
REGISTERED AGENT NAME CHANGED 2019-02-11 COUSINEAU, DAVID R -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2435988305 2021-01-20 0491 PPS 910 Belle Ave Ste 1046, Winter Springs, FL, 32708-2968
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51000
Loan Approval Amount (current) 51000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89228
Servicing Lender Name bankHometown
Servicing Lender Address 31 Sutton Ave, OXFORD, MA, 01540-1755
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Springs, SEMINOLE, FL, 32708-2968
Project Congressional District FL-07
Number of Employees 7
NAICS code 424120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89228
Originating Lender Name bankHometown
Originating Lender Address OXFORD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51500.22
Forgiveness Paid Date 2022-01-21
6868037005 2020-04-07 0491 PPP 910 Belle ave, suite 1100, WINTER SPRINGS, FL, 32708-1909
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51000
Loan Approval Amount (current) 51000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89228
Servicing Lender Name bankHometown
Servicing Lender Address 31 Sutton Ave, OXFORD, MA, 01540-1755
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WINTER SPRINGS, SEMINOLE, FL, 32708-1909
Project Congressional District FL-07
Number of Employees 7
NAICS code 424120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89228
Originating Lender Name bankHometown
Originating Lender Address OXFORD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51497.42
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State