Search icon

SOLID COVERS, INC. - Florida Company Profile

Company Details

Entity Name: SOLID COVERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLID COVERS, 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: 03 Mar 2009 (16 years ago)
Document Number: P09000019939
FEI/EIN Number 264432045

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

Address: 401 SW 33rd Ave, Ocala, FL, 34474, US
Mail Address: P.O. Box 1986, OCALA, FL, 34478, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Robert M C President 401 SW 33rd Ave, Ocala, FL, 34474
Curran Michael A Othe 8790 Glenn Ferry Dr, Alpharetta, GA, 30022
CANNELL ROBERT M Agent 401 SW 33rd Ave, Ocala, FL, 34474

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-17 CANNELL, ROBERT M -
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 401 SW 33rd Ave, Ocala, FL 34474 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-10 401 SW 33rd Ave, Ocala, FL 34474 -
CHANGE OF MAILING ADDRESS 2018-04-19 401 SW 33rd Ave, Ocala, FL 34474 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7365097309 2020-04-30 0491 PPP 601 NW 25th Ave #2, OCALA, FL, 34475
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32000
Loan Approval Amount (current) 32000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34475-0001
Project Congressional District FL-06
Number of Employees 2
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32213.92
Forgiveness Paid Date 2021-01-06
7978708301 2021-01-29 0491 PPS 601 NW 25th Ave Ste 2, Ocala, FL, 34475-5783
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29524
Loan Approval Amount (current) 29524
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34475-5783
Project Congressional District FL-03
Number of Employees 2
NAICS code 321912
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29691.44
Forgiveness Paid Date 2021-08-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State