Search icon

FINE WOOD DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: FINE WOOD DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINE WOOD DESIGN, 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: 30 Sep 2004 (21 years ago)
Document Number: P04000136265
FEI/EIN Number 90-0214416

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

Address: 12087 62nd Street N, Largo, FL, 33773, US
Mail Address: 12087 62nd Street N, Largo, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINTER MARK G Director 16206 2ND STREET E, REDINGTON BEACH, FL, 33708
WINTER MARK G President 16206 2ND STREET E, REDINGTON BEACH, FL, 33708
WINTER MARK G Agent 12087 62nd Street N, Largo, FL, 33773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-20 12087 62nd Street N, Suite 8, Largo, FL 33773 -
CHANGE OF MAILING ADDRESS 2015-02-20 12087 62nd Street N, Suite 8, Largo, FL 33773 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-20 12087 62nd Street N, Suite 8, Largo, FL 33773 -
REGISTERED AGENT NAME CHANGED 2008-08-28 WINTER, MARK G -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6539267101 2020-04-14 0455 PPP 12087 62ND ST N, LARGO, FL, 33773-3709
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68000
Loan Approval Amount (current) 68000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124369
Servicing Lender Name Five Star Bank
Servicing Lender Address 3100 Zinfandel Dr. Ste. 650, Rancho Cordova, CA, 95670
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARGO, PINELLAS, FL, 33773-3709
Project Congressional District FL-13
Number of Employees 10
NAICS code 337110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124369
Originating Lender Name Five Star Bank
Originating Lender Address Rancho Cordova, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68407.44
Forgiveness Paid Date 2021-02-16
7196488302 2021-01-28 0455 PPS 12087 62nd St, Largo, FL, 33773-3709
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110672
Loan Approval Amount (current) 110672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33773-3709
Project Congressional District FL-13
Number of Employees 10
NAICS code 321999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 111445.19
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State