Search icon

FL CONTRACTORS SUPPLY INC - Florida Company Profile

Company Details

Entity Name: FL CONTRACTORS SUPPLY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FL CONTRACTORS SUPPLY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Mar 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P08000025948
FEI/EIN Number 201779549

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

Address: 1583 N CROFT AVE, INVERNESS, FL, 34453-0569, US
Mail Address: 1583 N CROFT AVE, INVERNESS, FL, 34453-0569, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE DALA D President 1583 N CROFT AVENUE, INVERNESS, FL, 34453
White Dala D Agent 1583 N CROFT AVENUE, INVERNESS, FL, 34453

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-13 - -
REGISTERED AGENT NAME CHANGED 2021-02-13 White, Dala D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2021-02-13
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-29
Domestic Profit 2008-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5342778600 2021-03-20 0491 PPS 1583 N Croft Ave, Inverness, FL, 34453-0569
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17404.15
Loan Approval Amount (current) 17404.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 79224
Servicing Lender Name Middlesex Federal Savings, F.A.
Servicing Lender Address One College Ave, SOMERVILLE, MA, 02144-1961
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Inverness, CITRUS, FL, 34453-0569
Project Congressional District FL-12
Number of Employees 2
NAICS code 335129
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 79224
Originating Lender Name Middlesex Federal Savings, F.A.
Originating Lender Address SOMERVILLE, MA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17468.52
Forgiveness Paid Date 2021-08-12
4963287401 2020-05-11 0491 PPP 1583 North Croft Avenue, Inverness, FL, 34453
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11835
Loan Approval Amount (current) 11835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Inverness, CITRUS, FL, 34453-0001
Project Congressional District FL-12
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11956.27
Forgiveness Paid Date 2021-05-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State