Search icon

CROWN BATH CORP. - Florida Company Profile

Company Details

Entity Name: CROWN BATH CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROWN BATH CORP. 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: 05 Dec 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2021 (3 years ago)
Document Number: P03000146913
FEI/EIN Number 900137043

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

Address: 6060 28TH ST. E., BRADENTON, FL, 34203, US
Mail Address: 6060 28TH ST. E., BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Potocki Don Sole 6060 28TH ST. E., BRADENTON, FL, 34203
POTOCKI DON Chief Executive Officer 6060 28TH ST. E., BRADENTON, FL, 34203
BOGAN PATRICK Vice President 6060 28TH ST. E., BRADENTON, FL, 34203
POTOCKI DON President 6060 28TH ST. E., BRADENTON, FL, 34203
POTOCKI DON Secretary 6060 28TH ST. E., BRADENTON, FL, 34203
POTOCKI DON Treasurer 6060 28TH ST. E., BRADENTON, FL, 34203
FOWLER CHRISTOPHER J Agent 1819 MAIN STREET, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08275900186 ASHLEY APPLIANCE EXPIRED 2008-10-01 2013-12-31 - 3930 75TH ST. W. #1602, BRADENTON, FL, 34209
G08211900065 CERTIFIED SPA EXPIRED 2008-07-28 2013-12-31 - 3930 75TH STREET WEST #1602, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-10-29 1819 MAIN STREET, SUITE 610, SARASOTA, FL 34236 -
AMENDMENT 2021-10-29 - -
REGISTERED AGENT NAME CHANGED 2021-10-29 FOWLER, CHRISTOPHER J -
CHANGE OF PRINCIPAL ADDRESS 2021-01-05 6060 28TH ST. E., SUITE #9, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2021-01-05 6060 28TH ST. E., SUITE #9, BRADENTON, FL 34203 -
AMENDMENT 2020-08-21 - -
AMENDMENT 2018-08-24 - -
AMENDMENT 2006-01-17 - -
AMENDMENT 2005-08-04 - -
AMENDMENT 2004-11-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-06
Amendment 2021-10-29
ANNUAL REPORT 2021-01-05
Amendment 2020-08-21
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-12
Amendment 2018-08-24
ANNUAL REPORT 2018-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3536177208 2020-04-27 0455 PPP 6060 28TH ST E Ste 9, BRADENTON, FL, 34203-5303
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87450
Loan Approval Amount (current) 87450
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 Unanswered
Project Address BRADENTON, MANATEE, FL, 34203-5303
Project Congressional District FL-16
Number of Employees 8
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 88550.41
Forgiveness Paid Date 2021-08-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State