Search icon

CLASSIC CARPET DYERS, INC. - Florida Company Profile

Company Details

Entity Name: CLASSIC CARPET DYERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLASSIC CARPET DYERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Aug 1983 (42 years ago)
Date of dissolution: 08 Mar 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 08 Mar 2021 (4 years ago)
Document Number: G57608
FEI/EIN Number 592342942

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

Address: 11310 US HIGHWAY 301 N, THONOTOSASSA, FL, 33592, US
Mail Address: PO BOX 1113, THONOTOSASSA, FL, 33592, US
ZIP code: 33592
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIGARRAN GERALD P President 11310 US HIGHWAY 301 N, THONOTOSASSA, FL, 33592
CIGARRAN GERALD P Director 11310 US HIGHWAY 301 N, THONOTOSASSA, FL, 33592
CIGARRAN GERALD P Secretary 11310 US HIGHWAY 301 N, THONOTOSASSA, FL, 33592
CIGARRAN GERALD P Treasurer 11310 US HIGHWAY 301 N, THONOTOSASSA, FL, 33592
CIGARRAN GERALD P Agent 11310 US HIGHWAY 301 N, THONOTOSASSA, FL, 33592

Events

Event Type Filed Date Value Description
CONVERSION 2021-03-08 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000232185. CONVERSION NUMBER 300000213173
REGISTERED AGENT NAME CHANGED 2018-11-15 CIGARRAN, GERALD P -
REINSTATEMENT 2018-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-04-01 11310 US HIGHWAY 301 N, THONOTOSASSA, FL 33592 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-04 11310 US HIGHWAY 301 N, THONOTOSASSA, FL 33592 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-04 11310 US HIGHWAY 301 N, THONOTOSASSA, FL 33592 -
AMENDMENT 1997-01-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001185825 TERMINATED 1000000646736 HILLSBOROU 2014-11-14 2034-12-17 $ 2,836.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-06-10
REINSTATEMENT 2018-11-15
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1317217110 2020-04-10 0455 PPP 11310 US HIGHWAY 301, THONOTOSASSA, FL, 33592-3667
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292800
Loan Approval Amount (current) 292800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address THONOTOSASSA, HILLSBOROUGH, FL, 33592-3667
Project Congressional District FL-15
Number of Employees 33
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 296506.13
Forgiveness Paid Date 2021-07-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State