Search icon

MERIT FLOORS, INC. - Florida Company Profile

Company Details

Entity Name: MERIT FLOORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERIT FLOORS, 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 Mar 1987 (38 years ago)
Date of dissolution: 14 Jun 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jun 2024 (9 months ago)
Document Number: M49335
FEI/EIN Number 592784588

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

Address: 2840 NE 47th St., LIGHTHOUSE POINT, FL, 33064, US
Mail Address: 2840 NE 47th St., LIGHTHOUSE POINT, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEGEL TODD A President 2840 NE 47th St., LIGHTHOUSE POINT, FL, 33064
FLEGEL TODD Secretary 2840 NE 47th St., LIGHTHOUSE POINT, FL, 33064
Rosen Judith M Agent 2840 NE 47th St., LIGHTHOUSE POINT, FL, 33064
FLEGEL, JEFFREY S. Vice President 2840 NE 47th St., LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-14 - -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 2840 NE 47th St., LIGHTHOUSE POINT, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 2840 NE 47th St., LIGHTHOUSE POINT, FL 33064 -
CHANGE OF MAILING ADDRESS 2024-02-07 2840 NE 47th St., LIGHTHOUSE POINT, FL 33064 -
REGISTERED AGENT NAME CHANGED 2022-02-11 Rosen, Judith M -
AMENDMENT 2019-10-28 - -
AMENDMENT 2016-09-30 - -
AMENDMENT 2016-02-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-14
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-25
Amendment 2019-10-28
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345987655 0418800 2022-05-28 1515 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2022-06-06
Emphasis L: FALL
Case Closed 2024-01-09

Related Activity

Type Inspection
Activity Nr 1598757
Safety Yes
Type Inspection
Activity Nr 1599283
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 2022-11-17
Abatement Due Date 2022-12-13
Current Penalty 3315.0
Initial Penalty 3315.0
Final Order 2022-12-12
Nr Instances 1
Nr Exposed 40
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(2): The employer did not initiate and maintain programs which provided for frequent and regular inspections of the job site, materials and equipment to be made by a competent person(s): On or about May 28, 2022, at a multi-story construction site located at 1515 South Flagler Drive in West Beach, Florida, a subcontractor's employees were exposed to fall hazards associated with performing flooring prior to the employer providing an inspection of the worksite by a competent person to recognize potential hazards and determine the proper means and/or equipment needed to perform the work safely.
310208483 0418800 2006-07-22 16102 EMERALD ESTATES DRIVE, WESTON, FL, 33331
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-07-22
Emphasis L: FALL
Case Closed 2006-08-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-08-09
Abatement Due Date 2006-08-14
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5069777003 2020-04-05 0455 PPP 2301 NW 33rd Suite 111, POMPANO BEACH, FL, 33069
Loan Status Date 2021-01-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300700
Loan Approval Amount (current) 300700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33069-0001
Project Congressional District FL-23
Number of Employees 14
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 302662.9
Forgiveness Paid Date 2020-12-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State