Search icon

TATE FLOORING, INC. - Florida Company Profile

Company Details

Entity Name: TATE FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TATE FLOORING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Dec 2010 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P10000104158
FEI/EIN Number 274241625

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

Address: 7815 Maplewood Dr, Melbourne, FL, 32904, US
Mail Address: 3502 Newberry Way, ST CLOUD, FL, 34772, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TATE JAMES G President 3502 Newberry Way, St Cloud, FL, 34772
TATE JULIE A Vice President 3502 Newberry Way, St Cloud, FL, 34772
TATE JAMES G Agent 3502 Newberry Way, St Cloud, FL, 34772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-05 7815 Maplewood Dr, APT 706, Melbourne, FL 32904 -
CHANGE OF MAILING ADDRESS 2022-04-28 7815 Maplewood Dr, APT 706, Melbourne, FL 32904 -
REINSTATEMENT 2021-10-18 - -
REGISTERED AGENT NAME CHANGED 2021-10-18 TATE, JAMES G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 3502 Newberry Way, St Cloud, FL 34772 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000734149 ACTIVE 1000000619613 OSCEOLA 2014-05-01 2026-11-16 $ 1,028.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13001070136 LAPSED 1000000510905 OSCEOLA 2013-05-16 2023-06-07 $ 819.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001089823 LAPSED 1000000364811 OSCEOLA 2012-11-28 2022-12-28 $ 874.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-10-18
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3119777700 2020-05-01 0455 PPP 3502 NEWBERRY WAY, SAINT CLOUD, FL, 34772
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3227
Loan Approval Amount (current) 3227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT CLOUD, OSCEOLA, FL, 34772-0001
Project Congressional District FL-09
Number of Employees 1
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State