Search icon

TEAL TILE AND CARPET, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TEAL TILE AND CARPET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Aug 1978 (47 years ago)
Document Number: 583483
FEI/EIN Number 591870399
Address: 131 N. CHERRY STREET, STARKE, FL, 32091
Mail Address: P.O. BOX D, STARKE, FL, 32091
ZIP code: 32091
City: Starke
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON KIMBERLY A Director 17719 SW CR 235, BROOKER, FL, 32622
Teal Vicki Agent 131 North Cherry Street, Starke, FL, 32091
TEAL, KENNETH W Director 17955 SW CR 235, BROOKER, FL, 32622
TEAL, VICKI Secretary 17955 SW CR 235, BROOKER, FL, 32622
TEAL, VICKI Treasurer 17955 SW CR 235, BROOKER, FL, 32622
TEAL, VICKI Director 17955 SW CR 235, BROOKER, FL, 32622
TEAL, KENNETH W President 17955 SW CR 235, BROOKER, FL, 32622

Unique Entity ID

CAGE Code:
1ME67
UEI Expiration Date:
2019-04-18

Business Information

Doing Business As:
TEAL TILE CARPET ONE
Activation Date:
2018-04-18
Initial Registration Date:
2000-08-10

Commercial and government entity program

CAGE number:
1ME67
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-09-01
CAGE Expiration:
2023-04-18

Contact Information

POC:
VICKI L. TEAL

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-11 Teal, Vicki -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 131 North Cherry Street, Starke, FL 32091 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-11 131 N. CHERRY STREET, STARKE, FL 32091 -
CHANGE OF MAILING ADDRESS 2010-01-11 131 N. CHERRY STREET, STARKE, FL 32091 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-22

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911YN12P1034
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11221.00
Base And Exercised Options Value:
11221.00
Base And All Options Value:
11221.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-07-18
Description:
REMOVAL OF TILE
Naics Code:
238340: TILE AND TERRAZZO CONTRACTORS
Product Or Service Code:
S214: HOUSEKEEPING- CARPET LAYING/CLEANING
Procurement Instrument Identifier:
W911YN11P1076
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8752.00
Base And Exercised Options Value:
8752.00
Base And All Options Value:
8752.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-13
Description:
REPLACE CARPET WITH TILE- FLOOR DEMO OF
Naics Code:
238330: FLOORING CONTRACTORS
Product Or Service Code:
J072: MAINT-REP OF HOUSEHOLD FURNISHINGS
Procurement Instrument Identifier:
W911YN10M0117
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10600.00
Base And Exercised Options Value:
10600.00
Base And All Options Value:
10600.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-09-21
Description:
INSTALL PORCELAIN TILE AND MATCHING BASE
Naics Code:
238340: TILE AND TERRAZZO CONTRACTORS
Product Or Service Code:
7220: FLOOR COVERINGS

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
342637.00
Total Face Value Of Loan:
342637.00
Date:
2020-04-11
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:
342637.00
Total Face Value Of Loan:
342637.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-05-01
Type:
Unprog Rel
Address:
2955 LEWIS SPEEDWAY, ST. AUGUSTINE, FL, 32084
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-05-01
Type:
Unprog Rel
Address:
UNION DRIVE & MURPHY WAY, GAINESVILLE, FL, 32611
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-07-12
Type:
Planned
Address:
VARELLA AVE. HIGH SCHOOL, ST AUGUSTINE, FL, 32091
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-03-30
Type:
Planned
Address:
5900 BLOCK SW 20TH AV, Gainesville, FL, 32601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-12-01
Type:
Planned
Address:
HWY 236, High Springs, FL, 32643
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$342,637
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$342,637
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$345,359.06
Servicing Lender:
DLP Bank
Use of Proceeds:
Payroll: $342,637

Motor Carrier Census

DBA Name:
TEAL TILE CARPET ONE
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(904) 964-9156
Add Date:
2008-05-02
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State