Search icon

FABULOUS RESTORATIONS, INC. - Florida Company Profile

Company Details

Entity Name: FABULOUS RESTORATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FABULOUS RESTORATIONS, 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: 16 May 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Oct 2008 (17 years ago)
Document Number: P05000072096
FEI/EIN Number 203166033

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

Address: 5219 NW 35 AVE, Fort Lauderdale, FL, 33309, US
Mail Address: 5219 NW 35 AVE, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HADDAD GEORGE Chief Executive Officer 5219 NW 35 AVE, Fort Lauderdale, FL, 33309
HADDAD GEORGE Chairman 5219 NW 35 AVE, Fort Lauderdale, FL, 33309
HADDAD GEORGE Agent 5219 NW 35 AVE, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 5219 NW 35 AVE, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2024-04-29 5219 NW 35 AVE, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 5219 NW 35 AVE, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2011-06-16 HADDAD, GEORGE -
CANCEL ADM DISS/REV 2008-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000008419 TERMINATED 1000000911553 BROWARD 2021-12-20 2042-01-05 $ 10,590.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000364907 TERMINATED 1000000867204 BROWARD 2020-11-05 2040-11-12 $ 39,491.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000171468 TERMINATED 1000000864142 BROWARD 2020-03-11 2040-03-18 $ 29,674.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000037354 TERMINATED 1000000854979 BROWARD 2020-01-08 2040-01-15 $ 59,361.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000352144 TERMINATED 1000000826891 BROWARD 2019-05-13 2039-05-15 $ 9,507.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000247724 TERMINATED 1000000821076 BROWARD 2019-03-28 2039-04-03 $ 27,158.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000042087 TERMINATED 1000000732074 BROWARD 2017-01-12 2037-01-19 $ 39,991.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000049829 TERMINATED 1000000702600 BROWARD 2016-01-07 2036-01-21 $ 35,143.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14001171874 TERMINATED 1000000643922 BROWARD 2014-10-16 2034-12-17 $ 12,630.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000018894 TERMINATED 1000000566336 BROWARD 2013-12-26 2034-01-03 $ 2,777.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-16
ANNUAL REPORT 2016-05-31
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3913647105 2020-04-12 0455 PPP 5219 NW 35 Ave M, FORT LAUDERDALE, FL, 33309
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184000
Loan Approval Amount (current) 3600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-0001
Project Congressional District FL-20
Number of Employees 17
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3642.3
Forgiveness Paid Date 2021-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State