Search icon

1 STOP MODULAR, INC. - Florida Company Profile

Company Details

Entity Name: 1 STOP MODULAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1 STOP MODULAR, 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: 12 Oct 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jun 2014 (11 years ago)
Document Number: P09000084404
FEI/EIN Number 800491391

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

Address: 23827 East Colonial Drive, Christmas, FL, 32709, US
Mail Address: 18927 Vermont Street, Orlando, FL, 32820, US
ZIP code: 32709
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBBIE R. CARLISLE, JR. President 1700 Thoreau Street, Titusville, FL, 32780
ZACKERY K. COOK Vice President 17340 Mercury Road, Orlando, FL, 32833
ROBBIE R. CARLISLE, SR. Secretary 18919 Vermont Street, Orlando, FL, 32820
Vasilisin Kimberlee R Agent 925 Tucker Avenue, Orlando, FL, 32807

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-29 Vasilisin, Kimberlee R -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 925 Tucker Avenue, Orlando, FL 32807 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-08 23827 East Colonial Drive, Christmas, FL 32709 -
CHANGE OF MAILING ADDRESS 2020-04-08 23827 East Colonial Drive, Christmas, FL 32709 -
AMENDMENT 2014-06-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9493788402 2021-02-17 0491 PPS 18927 Vermont St, Orlando, FL, 32820-3024
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49896.11
Loan Approval Amount (current) 49896.11
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32820-3024
Project Congressional District FL-10
Number of Employees 8
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50061.52
Forgiveness Paid Date 2021-06-25
3529527306 2020-04-29 0491 PPP 18927 VERMONT ST, ORLANDO, FL, 32820-3024
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36354
Loan Approval Amount (current) 36354
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ORLANDO, ORANGE, FL, 32820-3024
Project Congressional District FL-10
Number of Employees 7
NAICS code 321991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36543.85
Forgiveness Paid Date 2020-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State