Search icon

CARSON'S CABINETRY AND DESIGN, INC.

Company Details

Entity Name: CARSON'S CABINETRY AND DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Oct 2021 (3 years ago)
Document Number: P03000140435
FEI/EIN Number 200427659
Address: 13411 S.W. COUNTY ROAD 346, ARCHER, FL, 32618, US
Mail Address: 13411 S.W. COUNTY ROAD 346, ARCHER, FL, 32618, US
ZIP code: 32618
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Taylor Jobi M Agent 13411 S.W. COUNTY ROAD 346, ARCHER, FL, 32618

President

Name Role Address
TAYLOR JOHN T President 642 NE 144 ST, CROSS CITY, FL, 32628

Director

Name Role Address
TAYLOR JOHN T Director 642 NE 144 ST, CROSS CITY, FL, 32628

Secretary

Name Role Address
TAYLOR JOBI M Secretary 642 NE 144 ST, CROSS CITY, FL, 32628

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-10-04 13411 S.W. COUNTY ROAD 346, ARCHER, FL 32618 No data
AMENDMENT 2021-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-10-04 13411 S.W. COUNTY ROAD 346, ARCHER, FL 32618 No data
CHANGE OF MAILING ADDRESS 2021-10-04 13411 S.W. COUNTY ROAD 346, ARCHER, FL 32618 No data
REGISTERED AGENT NAME CHANGED 2021-02-08 Taylor, Jobi M No data
AMENDMENT 2018-04-19 No data No data
AMENDMENT 2018-01-25 No data No data
REINSTATEMENT 2011-03-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-28
Amendment 2021-10-04
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-02
Amendment 2018-04-19
ANNUAL REPORT 2018-04-08
Amendment 2018-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6981347104 2020-04-14 0491 PPP 13109 SW CR 346 N/A, ARCHER, FL, 32618
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) 69180
Loan Approval Amount (current) 69180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ARCHER, ALACHUA, FL, 32618-0001
Project Congressional District FL-03
Number of Employees 7
NAICS code 311411
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69883.33
Forgiveness Paid Date 2021-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State