Search icon

WALL TO WALL FLOORING SPECIALIST, INC.

Company Details

Entity Name: WALL TO WALL FLOORING SPECIALIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Feb 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (3 years ago)
Document Number: P02000015602
FEI/EIN Number 300045988
Address: 704 W. STATE ROAD 436, SUITE # 112, ALTAMONTE SPRINGS, FL, 32714
Mail Address: 704 W. STATE ROAD 436, SUITE # 112, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
PRENTICE LORI A Agent 132 MARGATE MEWS, LONGWOOD, FL, 32779

President

Name Role Address
DUNCAN HERBERT F President 704 W. STATE ROAD 436, ALTAMONTE SPRINGS, FL, 32714

Vice President

Name Role Address
PRENTICE MARK A Vice President 704 W. STATE ROAD 436, ALTAMONTE SPRINGS, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000101528 WALL TO WALL FLOORING REMOVAL LLC ACTIVE 2021-08-04 2026-12-31 No data 704 WEST SR 436 #112, ALTAMONTE SPRINGS, FL, 32714
G19000089970 WALL TO WALL FLOORING AND DESIGN CENTER ACTIVE 2019-08-22 2029-12-31 No data 704 W STATE ROAD 436 STE 112, ALTAMONTE SPRINGS, FL, 32714
G15000007278 WALL TO WALL FLOORING REMOVAL LLC EXPIRED 2015-01-21 2020-12-31 No data 704 WEST SR 436 #112, ALTAMONTE SPRINGS, FL, 32714
G13000029645 CRACKER ADVENTURES EXPIRED 2013-03-26 2018-12-31 No data 2200 PLATINUM RD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-09-28 PRENTICE, LORI A No data
REINSTATEMENT 2021-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-16 704 W. STATE ROAD 436, SUITE # 112, ALTAMONTE SPRINGS, FL 32714 No data
REINSTATEMENT 2014-01-16 No data No data
CHANGE OF MAILING ADDRESS 2014-01-16 704 W. STATE ROAD 436, SUITE # 112, ALTAMONTE SPRINGS, FL 32714 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 132 MARGATE MEWS, LONGWOOD, FL 32779 No data
CANCEL ADM DISS/REV 2003-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-04
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5646487305 2020-04-30 0491 PPP 704 West State Road 436, Altamonte Springs, FL, 32714
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32002.5
Loan Approval Amount (current) 32002.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32714-0600
Project Congressional District FL-07
Number of Employees 5
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32418.97
Forgiveness Paid Date 2021-08-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State