Search icon

OCALA CARPET AND TILE, INC.

Company Details

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

Agent

Name Role Address
EASTERS R. DOUGLAS J Agent 11205 N Magnolia Av, OCALA, FL, 34475

Director

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

President

Name Role Address
EASTERS R. DOUGLAS J President 11205 N Magnolia Av, OCALA, FL, 34475

Secretary

Name Role Address
EASTERS SANDRA L Secretary 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 No data 3295 US HWY 27/441, FRUITLAND PARK, FL, 34731
G19000018683 VILLAGE FLOORING EXPIRED 2019-02-06 2024-12-31 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-15 3920 SO PINE AV, OCALA, FL 34480 No data
CHANGE OF MAILING ADDRESS 2008-01-15 3920 SO PINE AV, OCALA, FL 34480 No data
NAME CHANGE AMENDMENT 2001-07-16 OCALA CARPET AND TILE, INC. No data

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 Feb 2025

Sources: Florida Department of State