Search icon

EXECUTIVE CARPETS INC. - Florida Company Profile

Company Details

Entity Name: EXECUTIVE CARPETS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVE CARPETS 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: 09 Aug 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 May 2013 (12 years ago)
Document Number: P06000104248
FEI/EIN Number 412212555

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

Address: 1433 NE 17 TERRACE, FORT LAUDERDALE, FL, 33304, US
Mail Address: 1433 NE 17 TERRACE, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JOSEPH Agent 1433 NE 17 TERRACE, FORT LAUDERDALE, FL, 33304
MILLER JOSEPH Director 1433 NE 17 TERRACE, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-06 1433 NE 17 TERRACE, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-06 1433 NE 17 TERRACE, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2016-02-06 1433 NE 17 TERRACE, FORT LAUDERDALE, FL 33304 -
AMENDMENT 2013-05-01 - -
REINSTATEMENT 2013-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3886748808 2021-04-15 0455 PPS 1433 NE 17th Ter, Fort Lauderdale, FL, 33304-1329
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7600
Loan Approval Amount (current) 7600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33304-1329
Project Congressional District FL-23
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7640.81
Forgiveness Paid Date 2021-11-05
8793828507 2021-03-10 0455 PPP 1433 NE 17th Ter, Fort Lauderdale, FL, 33304-1329
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7600
Loan Approval Amount (current) 7600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33304-1329
Project Congressional District FL-23
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7647.06
Forgiveness Paid Date 2021-11-05

Date of last update: 03 May 2025

Sources: Florida Department of State