Search icon

COMFORT CARE SUPPLIES, INC.

Company Details

Entity Name: COMFORT CARE SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Jun 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P08000054284
FEI/EIN Number 11-3842599
Address: 6741 WEST SUNRISE BLVD. #10, PLANTATION, FL 33313
Mail Address: 6741 WEST SUNRISE BLVD. #10, PLANTATION, FL 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RAMNATH, SAWACK Agent 15182 SW 35th Street, Davie, FL 33331

President

Name Role Address
RAMNATH, SAWACK President 15182 SW 35th Street, Davie, FL 33331

Treasurer

Name Role Address
RAMNATH, SAWACK Treasurer 15182 SW 35th Street, Davie, FL 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000029440 DELICIOUS SNACKS ACTIVE 2020-03-07 2025-12-31 No data 15182 SW 35TH ST, DAVIE, FL, 33331
G11000046716 COMFORT DREAM FOAM EXPIRED 2011-05-16 2016-12-31 No data 6741 W. SUNRISE BLVD., SUITE 10, PLANTATION, FL, 33313
G09035900145 COMFORT CUSTOM MATTRESSES & MARINE BEDDING EXPIRED 2009-02-03 2014-12-31 No data 6874 NW 26TH STREET, SUNRISE, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2022-03-03 RAMNATH, SAWACK No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 15182 SW 35th Street, Davie, FL 33331 No data
CHANGE OF MAILING ADDRESS 2011-01-08 6741 WEST SUNRISE BLVD. #10, PLANTATION, FL 33313 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-10 6741 WEST SUNRISE BLVD. #10, PLANTATION, FL 33313 No data

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-02
ANNUAL REPORT 2014-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2724468505 2021-02-22 0455 PPS 6741 W Sunrise Blvd Ste 10, Plantation, FL, 33313-6015
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29097
Loan Approval Amount (current) 29097
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 Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33313-6015
Project Congressional District FL-20
Number of Employees 5
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29549.8
Forgiveness Paid Date 2022-09-15
6459817307 2020-04-30 0455 PPP 6741 W SUNRISE BLVD STE 10, PLANTATION, FL, 33313-6015
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26197
Loan Approval Amount (current) 26197
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 PLANTATION, BROWARD, FL, 33313-6015
Project Congressional District FL-20
Number of Employees 6
NAICS code 327110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26575.24
Forgiveness Paid Date 2021-10-18

Date of last update: 24 Feb 2025

Sources: Florida Department of State