Search icon

OCALA CARPET AND TILE, INC. - Florida Company Profile

Company Details

Entity Name: OCALA CARPET AND TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCALA CARPET AND TILE, 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: 19 Jun 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Jul 2001 (24 years ago)
Document Number: P01000060825
FEI/EIN Number 651114282

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

Address: 3920 SO PINE AV, OCALA, FL, 34480
Mail Address: 3920 SO PINE AV, OCALA, FL, 34480
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EASTERS R. DOUGLAS J Director 11205 N Magnolia Av, OCALA, FL, 34475
EASTERS R. DOUGLAS J President 11205 N Magnolia Av, OCALA, FL, 34475
EASTERS SANDRA L Director 11205 N Magnolia Av, OCALA, FL, 34475
EASTERS SANDRA L Secretary 11205 N Magnolia Av, OCALA, FL, 34475
EASTERS R. DOUGLAS J Agent 11205 N Magnolia Av, OCALA, FL, 34475

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000048318 FLORIDA FLOOR & BATH EXPIRED 2019-04-18 2024-12-31 - 3295 US HWY 27/441, FRUITLAND PARK, FL, 34731
G19000018683 VILLAGE FLOORING EXPIRED 2019-02-06 2024-12-31 - 3295 HIGHWAY 441/27, FRUITLAND PARK, FL, 34731

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-01 11205 N Magnolia Av, OCALA, FL 34475 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-15 3920 SO PINE AV, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2008-01-15 3920 SO PINE AV, OCALA, FL 34480 -
NAME CHANGE AMENDMENT 2001-07-16 OCALA CARPET AND TILE, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7322068307 2021-01-28 0491 PPS 3920 S Pine Ave, Ocala, FL, 34480-8840
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57940
Loan Approval Amount (current) 57940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529811
Servicing Lender Name TimePayment Corp.
Servicing Lender Address 1600 District Avenue, Suite 200, Burlington, MA, 01803
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34480-8840
Project Congressional District FL-03
Number of Employees 8
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529811
Originating Lender Name TimePayment Corp.
Originating Lender Address Burlington, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58408.35
Forgiveness Paid Date 2021-12-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State