Search icon

CARL HOLLEY CUSTOM HARDWOOD FLOORING, INC. - Florida Company Profile

Company Details

Entity Name: CARL HOLLEY CUSTOM HARDWOOD FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARL HOLLEY CUSTOM HARDWOOD FLOORING, 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: 26 Oct 1989 (36 years ago)
Date of dissolution: 29 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 May 2024 (a year ago)
Document Number: L25839
FEI/EIN Number 592975120

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

Address: 1413 Butch Cassidy Trail, Wimauma, FL, 33598, US
Mail Address: 1413 Butch Cassidy Trail, Wimauma, FL, 33598, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLEY, JAMES CARL Agent 1413 Butch Cassidy Trail, Wimauma, FL, 33598
HOLLEY, JAMES CARL Director 1413 Butch Cassidy Trail, Wimauma, FL, 33598
HOLLEY, JAMES CARL President 1413 Butch Cassidy Trail, Wimauma, FL, 33598
HOLLEY, JAMES CARL Treasurer 1413 Butch Cassidy Trail, Wimauma, FL, 33598
HOLLEY, IRIS SHURRAIN Director 1413 Butch Cassidy Trail, Wimauma, FL, 33598
HOLLEY, IRIS SHURRAIN Secretary 1413 Butch Cassidy Trail, Wimauma, FL, 33598

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-29 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 1413 Butch Cassidy Trail, Wimauma, FL 33598 -
CHANGE OF MAILING ADDRESS 2023-03-09 1413 Butch Cassidy Trail, Wimauma, FL 33598 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 1413 Butch Cassidy Trail, Wimauma, FL 33598 -
REGISTERED AGENT NAME CHANGED 1992-04-29 HOLLEY, JAMES CARL -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-29
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9903427102 2020-04-15 0455 PPP 11301 Andy Drive, RIVERVIEW, FL, 33569
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11960
Loan Approval Amount (current) 11960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVERVIEW, HILLSBOROUGH, FL, 33569-0001
Project Congressional District FL-16
Number of Employees 3
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12108.76
Forgiveness Paid Date 2021-07-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State