Search icon

PREMIUM HARD SURFACES INC. - Florida Company Profile

Company Details

Entity Name: PREMIUM HARD SURFACES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIUM HARD SURFACES 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: 20 Jul 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Feb 2020 (5 years ago)
Document Number: P06000096031
FEI/EIN Number 205248203

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

Address: 7716 ALVINA STREET, TAMPA, FL, 33625, US
Mail Address: 7716 ALVINA STREET, TAMPA, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DASILVA FABIANO M President 7716 ALVINA STREET, TAMPA, FL, 33625
DASILVA FABIANO M Secretary 7716 ALVINA STREET, TAMPA, FL, 33625
DASILVA FABIANO M Director 7716 ALVINA STREET, TAMPA, FL, 33625
MARCAL SANDRA Vice President 7716 ALVINA STREET, TAMPA, FL, 33625
DASILVA FABIANO M Agent 7716 ALVINA STREET TAMPA, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-19 7716 ALVINA STREET TAMPA, TAMPA, FL 33625 -
REGISTERED AGENT NAME CHANGED 2021-02-19 DASILVA, FABIANO M -
AMENDMENT 2020-02-24 - -
AMENDMENT 2017-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-11 7716 ALVINA STREET, TAMPA, FL 33625 -
CHANGE OF MAILING ADDRESS 2017-07-11 7716 ALVINA STREET, TAMPA, FL 33625 -
AMENDMENT 2014-06-11 - -
CANCEL ADM DISS/REV 2008-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000018206 TERMINATED 1000000853881 HILLSBOROU 2020-01-02 2040-01-08 $ 2,556.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000789634 TERMINATED 1000000850231 HILLSBOROU 2019-12-02 2039-12-04 $ 543.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000078202 TERMINATED 1000000813018 HILLSBOROU 2019-01-28 2039-01-30 $ 5,296.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000678383 TERMINATED 1000000798337 HILLSBOROU 2018-09-25 2038-10-03 $ 2,185.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000109074 TERMINATED 1000000775264 HILLSBOROU 2018-03-08 2038-03-14 $ 5,947.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J08000145319 TERMINATED 1000000077515 018578 001363 2008-04-17 2028-04-30 $ 2,818.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-19
Amendment 2020-02-24
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-17
Amendment 2017-10-20
ANNUAL REPORT 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1510837404 2020-05-04 0455 PPP 7716 Alvina Street, Tampa, FL, 33625
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10832
Loan Approval Amount (current) 10832
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, 33625-1000
Project Congressional District FL-14
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10972.96
Forgiveness Paid Date 2021-08-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State