Search icon

ABSOLUTELY NEEDLEPOINT, INC. - Florida Company Profile

Company Details

Entity Name: ABSOLUTELY NEEDLEPOINT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABSOLUTELY NEEDLEPOINT, 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: 10 Apr 2000 (25 years ago)
Document Number: P00000036362
FEI/EIN Number 651002510

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

Address: 13869 S. Dixie HWY, MIAMI, FL, 33176, US
Mail Address: 13869 S. Dixie HWY, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROOK HOLLY W President 13869 S. Dixie HWY, MIAMI, FL, 33176
BARBER MARY ANN Vice President 1915 SW 101 Avenue, Davie, FL, 33324
KLINE LAURA Vice President 50 Club House Road, Key Largo, FL, 33037
FREELAND ALLISON Secretary 8901 HAMMOCK LAKE CT, CORAL GABLES, FL, 33158
ARRICK BRUCE Agent 9100 S. DADELAND BLVD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-09 13869 S. Dixie HWY, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2019-03-09 13869 S. Dixie HWY, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2019-03-09 ARRICK, BRUCE -
REGISTERED AGENT ADDRESS CHANGED 2019-03-09 9100 S. DADELAND BLVD, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2049607302 2020-04-29 0455 PPP 13869 South Dixie Highway, MIAMI, FL, 33176-7221
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1920
Loan Approval Amount (current) 1920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33176-7221
Project Congressional District FL-27
Number of Employees 1
NAICS code 451130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1936.05
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State