Search icon

DEFINITIVE FLOORING INC. - Florida Company Profile

Company Details

Entity Name: DEFINITIVE FLOORING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEFINITIVE 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: 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: 03 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2017 (8 years ago)
Document Number: P06000049662
FEI/EIN Number 061775464

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

Address: 2526 RUSSELL ROAD, GREEN COVE SPRINGS, FL, 32043
Mail Address: 2526 RUSSELL ROAD, GREEN COVE SPRINGS, FL, 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DuVal Fields CPA Group, PA Agent 428 Walnut Street, Green Cove Springs, FL, 32043
CARD DAVID K President 2526 RUSSELL ROAD, GREEN COVE SPRINGS, FL, 32043
Card Jennifer Vice President 2526 RUSSELL ROAD, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-16 DuVal Fields CPA Group, PA -
REGISTERED AGENT ADDRESS CHANGED 2018-02-06 428 Walnut Street, Green Cove Springs, FL 32043 -
REINSTATEMENT 2017-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-27 2526 RUSSELL ROAD, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2010-02-27 2526 RUSSELL ROAD, GREEN COVE SPRINGS, FL 32043 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CONVERSION 2006-04-03 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L06000019151. CONVERSION NUMBER 700000056487

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000715038 TERMINATED 1000000486575 CLAY 2013-04-03 2023-04-11 $ 667.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-22
AMENDED ANNUAL REPORT 2021-09-09
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-06
REINSTATEMENT 2017-02-28
REINSTATEMENT 2010-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8388938501 2021-03-09 0491 PPP 2526 Russell Rd, Green Cove Springs, FL, 32043-9492
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34280
Loan Approval Amount (current) 34280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Green Cove Springs, CLAY, FL, 32043-9492
Project Congressional District FL-04
Number of Employees 14
NAICS code 238330
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 34502.59
Forgiveness Paid Date 2021-11-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State