Search icon

FLORIDA AUTOMATED SHADE INC

Company Details

Entity Name: FLORIDA AUTOMATED SHADE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Feb 2009 (16 years ago)
Document Number: P09000014836
FEI/EIN Number 264285713
Address: 185 se 1 st Circle, Pompano Beach, FL, 33060, US
Mail Address: 1964 Tigertail Blvd, Dania, FL, 33004, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HOWELLS DOUG Agent 185 se 1 st Circle, Pompano Beach, FL, 33060

President

Name Role Address
HOWELLS DOUG President 185 se 1 st Circle, Pompano Beach, FL, 33060

Director

Name Role Address
HOWELLS DOUG Director 185 se 1 st Circle, Pompano Beach, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000057886 FAS ACTIVE 2021-04-27 2026-12-31 No data 11111 NW 16TH STREET, PEMBROKE PINES, FL, 33026
G19000076879 FAS BLINDS EXPIRED 2019-07-16 2024-12-31 No data 185 SE 1ST CIRCLE, PAMPANO BEACH, FL, 33026

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 185 se 1 st Circle, Pompano Beach, FL 33060 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-21 185 se 1 st Circle, Pompano Beach, FL 33060 No data
CHANGE OF MAILING ADDRESS 2020-03-19 185 se 1 st Circle, Pompano Beach, FL 33060 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000671991 TERMINATED 1000000478488 BROWARD 2013-03-25 2033-04-04 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2748028300 2021-01-21 0455 PPS 11111 NW 16th St, Pembroke Pines, FL, 33026-2711
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76836
Loan Approval Amount (current) 76836
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 Pembroke Pines, BROWARD, FL, 33026-2711
Project Congressional District FL-25
Number of Employees 7
NAICS code 811490
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 77659.09
Forgiveness Paid Date 2022-02-17
9931617805 2020-06-09 0455 PPP 11111 Northwest 16th Street, Pembroke Pines, FL, 33026
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76836.05
Loan Approval Amount (current) 76836.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33026-0500
Project Congressional District FL-25
Number of Employees 6
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77674.84
Forgiveness Paid Date 2021-07-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State