Search icon

DWAINE ROWE'S CARPETING, INC. - Florida Company Profile

Company Details

Entity Name: DWAINE ROWE'S CARPETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DWAINE ROWE'S CARPETING, 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: 02 Nov 2010 (15 years ago)
Document Number: P10000090106
FEI/EIN Number 901722435

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

Address: 2231 camellia dr, longwood, FL, 32779, US
Mail Address: 2231 camellia dr, longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROWE DWAINE O President 2450 Mallow Oak Ct., APOPKA, FL, 32712
RAYMOND KATRINA L Agent 2450 Mallow Oak Ct., APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-07-15 2231 camellia dr, longwood, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-04 2231 camellia dr, longwood, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-04 2450 Mallow Oak Ct., APOPKA, FL 32712 -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-16
AMENDED ANNUAL REPORT 2019-07-20
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-17
AMENDED ANNUAL REPORT 2016-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4970848408 2021-02-07 0491 PPS 2450 Mallow oak ct Apopka, Apopka, FL, 32712
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34174
Loan Approval Amount (current) 34174
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32712
Project Congressional District FL-10
Number of Employees 5
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34417.02
Forgiveness Paid Date 2021-10-25
5834897405 2020-05-13 0491 PPP 2450 Mallow Oak Ct., Apopka, FL, 32712
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12147
Loan Approval Amount (current) 12147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32712-0001
Project Congressional District FL-11
Number of Employees 5
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12227.31
Forgiveness Paid Date 2021-01-08

Date of last update: 02 May 2025

Sources: Florida Department of State