Search icon

AVATAR FLOORING, INC. - Florida Company Profile

Company Details

Entity Name: AVATAR FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVATAR 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: 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: 03 Aug 2001 (24 years ago)
Document Number: P01000076424
FEI/EIN Number 593735617

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

Address: 4573 ENTERPRISE AVE, #8, NAPLES, FL, 34104
Mail Address: 4573 ENTERPRISE AVE, #8, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRETELLA Eugene J President 4573 Enterprise Avenue, NAPLES, FL, 34113
Cretella Tammy M Vice President 4573 Enterprise Ave., NAPLES, FL, 34113
CRETELLA Eugene J Agent 4573 Enterprise Avenue, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 4573 Enterprise Avenue, # 8, NAPLES, FL 34113 -
REGISTERED AGENT NAME CHANGED 2013-06-26 CRETELLA, Eugene J -
CHANGE OF MAILING ADDRESS 2008-02-07 4573 ENTERPRISE AVE, #8, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-15 4573 ENTERPRISE AVE, #8, NAPLES, FL 34104 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308759208 0420600 2005-04-04 VIVALDI COURT, MIRAMAR, FL, 33205
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-04-04
Case Closed 2005-07-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2005-06-21
Abatement Due Date 2005-06-27
Current Penalty 337.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 13
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2005-06-21
Abatement Due Date 2005-06-27
Current Penalty 787.5
Initial Penalty 1050.0
Nr Instances 11
Nr Exposed 11
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-06-21
Abatement Due Date 2005-06-27
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 11
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1330417802 2020-05-01 0455 PPP 4573 ENTERPRISE AVE STE 8, NAPLES, FL, 34104
Loan Status Date 2022-02-07
Loan Status Paid in Full
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102170
Loan Approval Amount (current) 102170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34104-0001
Project Congressional District FL-26
Number of Employees 12
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77958.14
Forgiveness Paid Date 2021-09-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State