Search icon

CORRY'S TILE CREATIONS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CORRY'S TILE CREATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Aug 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2019 (6 years ago)
Document Number: L03000030991
FEI/EIN Number 20-0165801
Address: 7901 4th Street N, St. Petersburg, FL, 33702, US
Mail Address: 7901 4th Street N, St. Petersburg, FL, 33702, US
ZIP code: 33702
City: Saint Petersburg
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANGIAFICO CORRADO Manager 7901 4th Street N, St. Petersburg, FL, 33702
MANGIAFICO GIUSEPPE Manager 7901 4th Street N, St. Petersburg, FL, 33702
Mangiafico Sebastiana Manager 7901 4th Street N, St. Petersburg, FL, 33702
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000010346 CORRY'S CREATIONS AND CONSTRUCTION ACTIVE 2013-01-29 2028-12-31 - 2050 TIGERTAIL BOULEVARD, STE L, DANIA BEACH, FL, 33004--211
G12000037799 PROFESSIONAL SLIP SOLUTIONS EXPIRED 2012-04-20 2017-12-31 - 4034 N. 30TH AVE, HOLLYWOOD, FL, 33021
G12000037012 GM BUILDERS EXPIRED 2012-04-18 2017-12-31 - 4034 N. 30TH AVE, HOLLYWOOD, FL, 33020
G11000031554 SURFACE PRO LLC EXPIRED 2011-03-29 2016-12-31 - 4034 N. 30TH AVE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-26 7901 4th Street N, Suite 300, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2021-02-26 7901 4th Street N, Suite 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2021-02-26 Registered Agents, Inc -
REGISTERED AGENT ADDRESS CHANGED 2021-02-26 7901 4th Street N, Suite 300, St. Petersburg, FL 33702 -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-09
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-30

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
350000.00
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:
32000.00
Total Face Value Of Loan:
32000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$32,000
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,254.22
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $32,000
Jobs Reported:
3
Initial Approval Amount:
$28,010.65
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,010.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,147.59
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $28,007.65
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State