Search icon

EXTERIORS PLUS INC - Florida Company Profile

Company Details

Entity Name: EXTERIORS PLUS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXTERIORS PLUS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jul 2002 (23 years ago)
Date of dissolution: 23 Dec 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2024 (3 months ago)
Document Number: P02000077711
FEI/EIN Number 020632791

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

Address: 106 BOOGERVILLE RD, GREEN COVE SPRINGS, FL, 32043
Mail Address: PO BOX 188, BOSTWICK, FL, 32007
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTHRIE DAVID L President PO BOX 188, BOSTWICK,, FL, 32007
GUTHRIE DAVID L Vice President PO BOX 188, BOSTWICK,, FL, 32007
Wilkinson Melissa F Officer PO BOX 188, BOSTWICK, FL, 32007
GUTHRIE DAVID L Agent 106 BOOGERVILLE RD, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-23 - -
AMENDMENT 2011-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-03 106 BOOGERVILLE RD, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT NAME CHANGED 2011-11-03 GUTHRIE, DAVID L -
REGISTERED AGENT ADDRESS CHANGED 2011-11-03 106 BOOGERVILLE RD, GREEN COVE SPRINGS, FL 32043 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-23
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310031083 0419700 2007-03-28 5647 ROOSEVELT BLVD., JACKSONVILLE, FL, 32244
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-04-02
Emphasis S: FALL FROM HEIGHT, L: FALL, S: POWERED IND VEHICLE, S: STRUCK-BY
Case Closed 2007-04-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2007-04-05
Abatement Due Date 2007-04-10
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2007-04-05
Abatement Due Date 2007-04-10
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2007-04-05
Abatement Due Date 2007-04-10
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2007-04-05
Abatement Due Date 2007-04-10
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19260452 N01
Issuance Date 2007-04-05
Abatement Due Date 2007-04-10
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01006
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2007-04-05
Abatement Due Date 2007-04-10
Current Penalty 1100.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2010228610 2021-03-13 0491 PPP 106 Boogerville Rd, Green Cove Springs, FL, 32043-6506
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79671
Loan Approval Amount (current) 79671
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Green Cove Springs, PUTNAM, FL, 32043-6506
Project Congressional District FL-06
Number of Employees 11
NAICS code 238140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80465.53
Forgiveness Paid Date 2022-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State