Search icon

REAL HARDWOOD FLOORS, INC.

Company Details

Entity Name: REAL HARDWOOD FLOORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Nov 2001 (23 years ago)
Document Number: P01000106931
FEI/EIN Number 651150569
Mail Address: 900 SE 4TH AVE, POMPANO BEACH, FL, 33060
Address: 4717 NE 11TH AVE, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MIHALKA ARIANNE Agent 900 SE 4TH AVE, POMPANO BEACH, FL, 33060

President

Name Role Address
ANTUNES FILHO ALBERTO President 900 SE 4TH AVE, POMPANO BEACH, FL, 33060

Director

Name Role Address
ANTUNES FILHO ALBERTO Director 900 SE 4TH AVE, POMPANO BEACH, FL, 33060

Vice President

Name Role Address
MIHALKA ARIANNE K Vice President 900 SE 4TH AVE, POMPANO BEACH, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000056761 REAL CUSTOM CABINETS ACTIVE 2019-05-10 2029-12-31 No data 900 SE 4TH AVE,, POMPANO BEACH, FL, 33060--880
G19000056764 REAL HARDWOOD FLOORS AND CUSTOM CABINETS ACTIVE 2019-05-10 2029-12-31 No data 900 SE 4TH AVE,, POMPANO BEACH, FL, 33060
G12000067497 SMARTCABINETS ACTIVE 2012-07-06 2027-12-31 No data 900 SE 4TH AVE,, --, POMPANO BEACH, FL, 33060--880
G08164900137 REAL CUSTOM CABINETS EXPIRED 2008-06-12 2013-12-31 No data 900 SE 4TH AVE, POMPANO BEACH, FL, 33060
G08164900142 REAL HARDWOOD FLOORS AND CUSTOM CABINETS EXPIRED 2008-06-12 2013-12-31 No data 900 SE 4TH AVE, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-03-25 MIHALKA, ARIANNE No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-18 4717 NE 11TH AVE, OAKLAND PARK, FL 33334 No data
CHANGE OF MAILING ADDRESS 2005-01-18 4717 NE 11TH AVE, OAKLAND PARK, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-18 900 SE 4TH AVE, POMPANO BEACH, FL 33060 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5277347705 2020-05-01 0455 PPP 4717 NE 11TH AVE, OAKLAND PARK, FL, 33334-3900
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35926
Loan Approval Amount (current) 35926
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address OAKLAND PARK, BROWARD, FL, 33334-3900
Project Congressional District FL-23
Number of Employees 3
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36204.55
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State