Search icon

JR CARPET SERVICE FLOORING, INC. - Florida Company Profile

Company Details

Entity Name: JR CARPET SERVICE FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JR CARPET SERVICE 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: 22 Aug 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2022 (3 years ago)
Document Number: P02000091872
FEI/EIN Number 650505262

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

Address: 3465 NW 71 TER, SUITE C, MIAMI, FL, 33147, US
Mail Address: 3465 NW 71 TER, SUITE C, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA JOSE A President 3465 NW 71 TER, MIAMI, FL, 33147
RIVERA JOSE A Agent 7101 SW 19TH TERRACE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 3465 NW 71 TER, SUITE C, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2024-03-29 3465 NW 71 TER, SUITE C, MIAMI, FL 33147 -
REINSTATEMENT 2022-10-08 - -
REGISTERED AGENT NAME CHANGED 2022-10-08 RIVERA, JOSE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-05 7101 SW 19TH TERRACE, MIAMI, FL 33155 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001148086 TERMINATED 1000000198286 BROWARD 2010-12-22 2020-12-29 $ 1,043.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-09
REINSTATEMENT 2022-10-08
ANNUAL REPORT 2021-09-19
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6525277702 2020-05-01 0455 PPP 2316 SW 60TH WAY, MIRAMAR, FL, 33023-2946
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11581
Loan Approval Amount (current) 11581
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 Y
Business Age Description New Business or 2 years or less
Project Address MIRAMAR, BROWARD, FL, 33023-2946
Project Congressional District FL-24
Number of Employees 6
NAICS code -
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 11737.11
Forgiveness Paid Date 2021-09-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State