Search icon

CARLOS CELEDON FLOORING, INC. - Florida Company Profile

Company Details

Entity Name: CARLOS CELEDON FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARLOS CELEDON 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: 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: 09 Jan 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P04000008403
FEI/EIN Number 200591155

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

Address: 13749 23rd st, Dade city, FL, 33525, US
Mail Address: 13749 23rd st, Dade city, FL, 33525, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CELEDON CARLOS President 13749 23rd st, dade city, FL, 33525
ZWIRN JEFFREY J Agent 4021 N ARMENIA AVENUE, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 13749 23rd st, Dade city, FL 33525 -
CHANGE OF MAILING ADDRESS 2016-04-29 13749 23rd st, Dade city, FL 33525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000960824 ACTIVE 1000000504145 PASCO 2013-05-08 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000758360 ACTIVE 1000000360520 PASCO 2012-10-16 2032-10-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000340953 ACTIVE 1000000266265 PASCO 2012-04-18 2032-05-02 $ 430.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1570537301 2020-04-28 0455 PPP 13749 23rd Street, Dade City, FL, 33525-4520
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4700
Loan Approval Amount (current) 4700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94679
Servicing Lender Name San Antonio Citizens FCU
Servicing Lender Address 12542 Curley Rd, SAN ANTONIO, FL, 33576-7038
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dade City, PASCO, FL, 33525-4520
Project Congressional District FL-12
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94679
Originating Lender Name San Antonio Citizens FCU
Originating Lender Address SAN ANTONIO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4760.58
Forgiveness Paid Date 2021-08-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State