Search icon

BEYOND CUSTOM FLOORING INC - Florida Company Profile

Company Details

Entity Name: BEYOND CUSTOM FLOORING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEYOND CUSTOM 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: 13 Nov 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jul 2016 (9 years ago)
Document Number: P06000142436
FEI/EIN Number 753222173

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

Address: 3236 US 17 S, Green Cove Springs, FL, 32043, US
Mail Address: 3236 US 17 S, Green Cove Springs, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WICKMAN TRAVIS President 3698 Red Hawk Ct, Green Cove Springs, FL, 32043
Wickman Travis Agent 3236 US 17 S, Green Cove Springs, FL, 32043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 3236 US 17 S, Suite 1, Green Cove Springs, FL 32043 -
CHANGE OF MAILING ADDRESS 2023-02-28 3236 US 17 S, Suite 1, Green Cove Springs, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 3236 US 17 S, Suite 1, Green Cove Springs, FL 32043 -
REGISTERED AGENT NAME CHANGED 2020-01-21 Wickman, Travis -
AMENDMENT 2016-07-05 - -
AMENDMENT 2016-05-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000771887 TERMINATED 1000000686720 CLAY 2015-07-13 2025-07-15 $ 574.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-21
Amendment 2016-07-05
Amendment 2016-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7982087301 2020-04-30 0491 PPP 3698 RED HAWK CT, GREEN COVE SPRINGS, FL, 32043
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667.5
Loan Approval Amount (current) 41667.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
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, 32043-0001
Project Congressional District FL-04
Number of Employees 2
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42403.63
Forgiveness Paid Date 2022-02-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State