Entity Name: | CYRUS RUG GALLERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CYRUS RUG GALLERY, 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: | 31 Jul 1989 (36 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 04 Dec 2009 (15 years ago) |
Document Number: | L06113 |
FEI/EIN Number |
592982551
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 521 S. Magnolia Ave., OCALA, FL, 34471, US |
Mail Address: | 521 S. Magnolia Ave., OCALA, FL, 34471, US |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASSARY BAHRAM | President | 521 S. Magnolia Ave., OCALA, FL, 34471 |
ASSARY BAHRAM | Director | 521 S. Magnolia Ave., OCALA, FL, 34471 |
ASSARY MARYAM | Vice President | 521 S. Magnolia Ave., OCALA, FL, 34471 |
ASSARY, BAHRAM | Agent | 521 S. Magnolia Ave., OCALA, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 521 S. Magnolia Ave., OCALA, FL 34471 | - |
CHANGE OF MAILING ADDRESS | 2022-04-25 | 521 S. Magnolia Ave., OCALA, FL 34471 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-25 | 521 S. Magnolia Ave., OCALA, FL 34471 | - |
CANCEL ADM DISS/REV | 2009-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
NAME CHANGE AMENDMENT | 1990-01-23 | CYRUS RUG GALLERY, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000200308 | TERMINATED | 1000000032912 | 04545 0780 | 2006-08-25 | 2026-09-06 | $ 9,592.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J06000200290 | TERMINATED | 1000000032910 | 3449 664 | 2006-08-25 | 2026-09-06 | $ 3,924.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-02-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5310707306 | 2020-04-30 | 0491 | PPP | 20 SE Broadway St, Ocala, FL, 34471 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2221368508 | 2021-02-20 | 0491 | PPS | 20 SE Broadway St, Ocala, FL, 34471-2132 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State