Search icon

MARVELOUS FLOORING, INC.

Company Details

Entity Name: MARVELOUS FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2021 (3 years ago)
Document Number: P05000066174
FEI/EIN Number 030557193
Address: 5518 W ATLANTIC, #202, delray beach, FL, 33484, US
Mail Address: 5518 W ATLANTIC, #202, delray beach, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HUTCHINSON OMAR Agent 612 Alejandro Lane, WEST PALM BEACH, FL, 33413

President

Name Role Address
HUTCHINSON OMAR President 612 Alejandro Lane, WEST PALM BEACH, FL, 33413

Director

Name Role Address
HUTCHINSON OMAR Director 612 Alejandro Lane, WEST PALM BEACH, FL, 33413

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000011690 HUTCH REMODELING ACTIVE 2025-01-28 2030-12-31 No data 5518 W ATLANTIC AVE, #202, DELRAY BEACH, FL, 33484
G18000058281 HUTCH REMODELING EXPIRED 2018-05-13 2023-12-31 No data 5518 ATLANTIC AVENUE #202, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-03 5518 W ATLANTIC, #202, delray beach, FL 33484 No data
CHANGE OF MAILING ADDRESS 2022-10-03 5518 W ATLANTIC, #202, delray beach, FL 33484 No data
REINSTATEMENT 2021-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2018-08-31 HUTCHINSON, OMAR No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 612 Alejandro Lane, WEST PALM BEACH, FL 33413 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-10-15
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-08-31
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6729278700 2021-04-04 0455 PPP 5518 Atlantic Ave Apt 202, Delray Beach, FL, 33484-8595
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33484-8595
Project Congressional District FL-22
Number of Employees 5
NAICS code 238330
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20983.11
Forgiveness Paid Date 2021-12-29
1595358908 2021-04-26 0455 PPS 5518 Atlantic Ave Apt 202, Delray Beach, FL, 33484-8595
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33484-8595
Project Congressional District FL-22
Number of Employees 1
NAICS code 238330
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20973.41
Forgiveness Paid Date 2021-12-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State