Search icon

THE NOTE BIN, INC - Florida Company Profile

Company Details

Entity Name: THE NOTE BIN, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE NOTE BIN, 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: 22 Mar 2010 (15 years ago)
Document Number: P10000025127
FEI/EIN Number 900551233

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

Address: 29399 US Hwy 19, Clearwater, FL, 33761, US
Mail Address: 29399 US HWY 19, Clearwater, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUMWALT CHRISTOPHER M Chief Operating Officer 29399 US Hwy 19, Clearwater, FL, 33761
DIBLASI MATTHEW President 29399 US HWY 19, Clearwater, FL, 33761
ZUMWALT CHRISTOPHER M Agent 29399 US Hwy 19, Clearwater, FL, 33761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000037331 ABYDE ACTIVE 2017-04-07 2027-12-31 - 29399 US HIGHWAY 19 N, SUITE 360, CLEARWATER, FL, 33761
G16000075548 CONTINUAL COMPLIANCE SOLUTIONS ACTIVE 2016-07-28 2026-12-31 - 29399 US HIGHWAY 19 N, SUITE 360, CLEARWATER, FL, 33761
G16000032551 ZUM CAPITAL EXPIRED 2016-03-30 2021-12-31 - 36181 EAST LAKE RD, SUITE 24, PALM HARBOR, FL, 34685
G12000058109 MPAD EXPIRED 2012-06-13 2017-12-31 - 2519 MCMULLEN BOOTH RD, SUITE 510-251, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-05 29399 US Hwy 19, Suite 360, Clearwater, FL 33761 -
CHANGE OF MAILING ADDRESS 2020-05-05 29399 US Hwy 19, Suite 360, Clearwater, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-05 29399 US Hwy 19, Ste 360, Clearwater, FL 33761 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2080548302 2021-01-20 0455 PPS 29399 US Highway 19 N Ste 360, Clearwater, FL, 33761-2137
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132830
Loan Approval Amount (current) 132830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33761-2137
Project Congressional District FL-13
Number of Employees 13
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133977.5
Forgiveness Paid Date 2021-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State