Search icon

SPRUCE CREEK CABINETRY, INC. - Florida Company Profile

Company Details

Entity Name: SPRUCE CREEK CABINETRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPRUCE CREEK CABINETRY, 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 Sep 1985 (40 years ago)
Document Number: H77750
FEI/EIN Number 592582685

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

Address: 601-C LEMON STREET, PORT ORANGE, FL, 32127
Mail Address: POST OFFICE BOX 291597, PORT ORANGE, FL, 32129-1597
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSE, DEAN L. Director 3010 SABAL PALM, EDGEWATER, FL, 32141
ROSE, DEAN L. Secretary 3010 SABAL PALM, EDGEWATER, FL, 32141
ROSE, DEAN L. Treasurer 3010 SABAL PALM, EDGEWATER, FL, 32141
ROSE, DEAN L. Agent 3010 SABAL PALM, EDGEWATER, FL, 32141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2000-05-15 601-C LEMON STREET, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 2000-05-15 601-C LEMON STREET, PORT ORANGE, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 3010 SABAL PALM, EDGEWATER, FL 32141 -
REGISTERED AGENT NAME CHANGED 1986-06-30 ROSE, DEAN L. -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110137718 0419700 1997-05-08 601-C LEMON STREET, PORT ORANGE, FL, 32127
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1997-05-08
Emphasis L: HLTHTWEN
Case Closed 1997-07-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 1997-05-27
Abatement Due Date 1997-06-29
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 G01
Issuance Date 1997-05-27
Abatement Due Date 1997-06-29
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 8
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1997-05-27
Abatement Due Date 1997-06-29
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1997-05-27
Abatement Due Date 1997-06-29
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1997-05-27
Abatement Due Date 1997-06-29
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100243 B02
Issuance Date 1997-05-27
Abatement Due Date 1997-06-29
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-05-27
Abatement Due Date 1997-06-29
Nr Instances 1
Nr Exposed 8
Gravity 00
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 H03 IV
Issuance Date 1997-05-27
Abatement Due Date 1997-06-29
Nr Instances 1
Nr Exposed 8
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9313658500 2021-03-12 0491 PPS 601 Lemon St Ste C, Port Orange, FL, 32127-4340
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54067
Loan Approval Amount (current) 54067
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 Port Orange, VOLUSIA, FL, 32127-4340
Project Congressional District FL-07
Number of Employees 7
NAICS code 238350
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 54253.64
Forgiveness Paid Date 2021-07-20
4997617206 2020-04-27 0491 PPP 601-C LEMON ST, PORT ORANGE, FL, 32127
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60900
Loan Approval Amount (current) 60900
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 N
Business Age Description Existing or more than 2 years old
Project Address PORT ORANGE, VOLUSIA, FL, 32127-0001
Project Congressional District FL-07
Number of Employees 6
NAICS code 238350
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 61328.8
Forgiveness Paid Date 2021-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State