Search icon

BARBER CULTURE, INC. - Florida Company Profile

Company Details

Entity Name: BARBER CULTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARBER CULTURE, 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: 19 May 2010 (15 years ago)
Document Number: P10000043029
FEI/EIN Number 320310945

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

Address: 24850 OLD 41 RD., # 5, BONITA SPRINGS, FL, 34135
Mail Address: 24850 Old 41 Rd., #5, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EUSE PETER J President 24850 Old 41 Rd., BONITA SPRINGS, FL, 34135
EUSE PETER J Agent 24850 Old 41 Rd., BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-07 24850 OLD 41 RD., # 5, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 24850 Old 41 Rd., #5, BONITA SPRINGS, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 24850 OLD 41 RD., # 5, BONITA SPRINGS, FL 34135 -

Documents

Name Date
ANNUAL REPORT 2024-08-15
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4335428009 2020-06-25 0455 PPP 24850 old 41 suite 5, bonita springs, FL, 34135
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5791
Loan Approval Amount (current) 5791
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 bonita springs, LEE, FL, 34135-0001
Project Congressional District FL-19
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5876.36
Forgiveness Paid Date 2021-12-23
8776898504 2021-03-10 0455 PPS 24850 Old 41 Rd Ste 5, Bonita Springs, FL, 34135-7087
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) 5791
Loan Approval Amount (current) 5791
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34135-7087
Project Congressional District FL-19
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5831.14
Forgiveness Paid Date 2021-11-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State