Search icon

GLOBAL CARPET AND UPHOLSTERY CARE, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL CARPET AND UPHOLSTERY CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL CARPET AND UPHOLSTERY CARE, 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: 10 May 2006 (19 years ago)
Document Number: P06000066455
FEI/EIN Number 223931597

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

Address: 5068 BOA CIR, LAKE WORTH, FL, 33463, US
Mail Address: 5068 BOA CIR, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEANBAPTISTE JAMES President 5068 BOA CIR, LAKE WORTH, FL, 33463
JEANBAPTISTE JAMES Secretary 5068 BOA CIR, LAKE WORTH, FL, 33463
JEANBAPTISTE JAMES Treasurer 5068 BOA CIR, LAKE WORTH, FL, 33463
JEANBAPTISTE JAMES Director 5068 BOA CIR, LAKE WORTH, FL, 33463
JEANBAPTISTE JAMES Agent 5068 BOA CIR, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-13 5068 BOA CIR, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2022-03-13 5068 BOA CIR, LAKE WORTH, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-13 5068 BOA CIR, LAKE WORTH, FL 33463 -
REGISTERED AGENT NAME CHANGED 2019-02-24 JEANBAPTISTE, JAMES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000704529 TERMINATED 1000000448405 PALM BEACH 2013-03-13 2023-04-11 $ 654.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000295916 TERMINATED 1000000349764 PALM BEACH 2013-01-03 2023-02-06 $ 1,052.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J11000266135 LAPSED 2010-CC-018273-XXXX-MB PALM BEACH COUNTY 2011-04-25 2016-05-02 $12,531.03 YELLOW BOOK SALES AND DISTRIBUTION COMPANY, INC ., 2201 RENAISSANCE BLVD, 4TH FLOOR, KING OF PRUSSIA, PA 19406

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-24
AMENDED ANNUAL REPORT 2018-11-01
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8483297708 2020-05-01 0455 PPP 5068 Boa Cir,boa cir, Lake Worth, FL, 33463
Loan Status Date 2023-01-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23677.3
Loan Approval Amount (current) 23677.3
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 Y
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33463-1301
Project Congressional District FL-22
Number of Employees 1
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20490.41
Forgiveness Paid Date 2021-02-16
6134258608 2021-03-20 0455 PPP 5068 Boa Cir, Lake Worth, FL, 33463-1501
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101166
Loan Approval Amount (current) 101166
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 Y
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33463-1501
Project Congressional District FL-22
Number of Employees 5
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101476.43
Forgiveness Paid Date 2021-07-14
1121228510 2021-02-18 0455 PPS 5068 Boa Cir, Lake Worth, FL, 33463-1501
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33463-1501
Project Congressional District FL-22
Number of Employees 1
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20952.54
Forgiveness Paid Date 2021-09-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State