Search icon

MORALES CUSTOM FLOORING INC

Company Details

Entity Name: MORALES CUSTOM FLOORING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (a year ago)
Document Number: P06000063000
FEI/EIN Number 204819946
Address: 5103W RIO VISTA AVE, TAMPA, FL, 33634, US
Mail Address: 5103 W RIO VISTA AVE, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MORALES JOSE AJr. Agent 12707 N OLA AVE, TAMPA, FL, 33612

President

Name Role Address
MORALES JOSE AJr. President 5005 W RIO VISTA AVE, TAMPA, FL, 33634

Vice President

Name Role Address
CONNELL KIMBERLY A Vice President 5103 W RIO VISTA AVE, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 5103W RIO VISTA AVE, TAMPA, FL 33634 No data
REINSTATEMENT 2023-10-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-02 5103W RIO VISTA AVE, TAMPA, FL 33634 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-02-28 MORALES, JOSE ANTONIO, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 12707 N OLA AVE, TAMPA, FL 33612 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000459071 ACTIVE 24-CC-021233 HILLSBOROUGH COUNTY 2024-07-17 2029-07-23 $11,696.01 J.J. HAINES & COMPANY LLC, 6950 AVIATION BLVD, GLEN BURNIE, MD 21061
J23000552372 ACTIVE 1000000969141 HILLSBOROU 2023-11-07 2033-11-15 $ 1,507.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000358990 TERMINATED 2020 CC 52179 HILLSBOROUGH COUNTY COURT 2020-10-29 2025-11-10 $13,603.74 ENGINEERED FLOORS, LLC, P.O. BOX 1005, DALTON, GA 30721

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-06-18
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9029247306 2020-05-01 0455 PPP 5005 W RIO VISTA AVE, TAMPA, FL, 33634
Loan Status Date 2023-05-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13945
Loan Approval Amount (current) 13945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33634-0001
Project Congressional District FL-14
Number of Employees 2
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Feb 2025

Sources: Florida Department of State