Search icon

URBAN THREAD - GAINESVILLE, INC. - Florida Company Profile

Company Details

Entity Name: URBAN THREAD - GAINESVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

URBAN THREAD - GAINESVILLE, 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: 08 Oct 2003 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 06 Feb 2012 (13 years ago)
Document Number: P03000111149
FEI/EIN Number 571191932

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

Address: 920 NW 25th Avenue, GAINESVILLE, FL, 32609, US
Mail Address: 920 NW 25th Avenue, GAINESVILLE, FL, 32609, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLINE LILLY L President 920 NW 25th Avenue, GAINESVILLE, FL, 32609
KLINE LILLY L Director 920 NW 25th Avenue, GAINESVILLE, FL, 32609
KLINE DONALD E Vice President 920 NW 25th Avenue, GAINESVILLE, FL, 32609
KLINE LILLY L Agent 920 NW 25th Avenue, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 920 NW 25th Avenue, GAINESVILLE, FL 32609 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 920 NW 25th Avenue, GAINESVILLE, FL 32609 -
CHANGE OF MAILING ADDRESS 2022-04-26 920 NW 25th Avenue, GAINESVILLE, FL 32609 -
MERGER 2012-02-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 700000120127
AMENDMENT 2005-04-25 - -
CANCEL ADM DISS/REV 2004-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000646622 TERMINATED 1000000763964 ALACHUA 2017-11-20 2037-11-22 $ 1,736.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J17000646630 TERMINATED 1000000763965 ALACHUA 2017-11-20 2037-11-22 $ 4,073.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J13001242867 TERMINATED 1000000517470 ALACHUA 2013-07-30 2033-08-07 $ 3,501.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001242875 TERMINATED 1000000517471 ALACHUA 2013-07-30 2033-08-07 $ 5,213.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001242883 TERMINATED 1000000517472 ALACHUA 2013-07-30 2033-08-07 $ 504.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001242859 TERMINATED 1000000517469 ALACHUA 2013-07-30 2033-08-07 $ 1,081.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-08-25
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5719867107 2020-04-13 0491 PPP 7065 NW 22nd St Ste D, Gainesville, FL, 32653-3983
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18676.45
Loan Approval Amount (current) 18676.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32653-3983
Project Congressional District FL-03
Number of Employees 4
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18860.14
Forgiveness Paid Date 2021-04-19
1938268309 2021-01-20 0491 PPS 7065 NW 22nd St Ste D, Gainesville, FL, 32653-3986
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19315.15
Loan Approval Amount (current) 19315.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32653-3986
Project Congressional District FL-03
Number of Employees 9
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19398.76
Forgiveness Paid Date 2021-07-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State