Search icon

R. MARK FERGUSON CLU, INC. - Florida Company Profile

Company Details

Entity Name: R. MARK FERGUSON CLU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R. MARK FERGUSON CLU, 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: 11 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2011 (14 years ago)
Document Number: P05000005727
FEI/EIN Number 202141753

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

Address: 1855 W SR 434, Longwood, FL, 32750, US
Mail Address: 1855 W SR 434, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERGUSON MARK President 505 Barclay Ave, ALTAMONTE SPRINGS, FL, 32701
FERGUSON MARK Agent 505 Barclay Ave, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 1855 W SR 434, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2024-04-03 1855 W SR 434, Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 505 Barclay Ave, ALTAMONTE SPRINGS, FL 32701 -
PENDING REINSTATEMENT 2011-03-14 - -
REINSTATEMENT 2011-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000490128 TERMINATED 1000000788545 SEMINOLE 2018-07-02 2028-07-11 $ 551.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-08-14
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9783578407 2021-02-17 0491 PPP 505 Barclay Ave, Altamonte Springs, FL, 32701-6323
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22247
Loan Approval Amount (current) 22247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32701-6323
Project Congressional District FL-07
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22521.38
Forgiveness Paid Date 2022-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State