Search icon

RAFCO STRIPING, INC. - Florida Company Profile

Company Details

Entity Name: RAFCO STRIPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAFCO STRIPING, 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: 27 Jan 2011 (14 years ago)
Document Number: P11000009403
FEI/EIN Number 274674349

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

Address: 5293 Ashley Pkwy, SARASOTA, FL, 34241, US
Mail Address: 5293 Ashley Pkwy, SARASOTA, FL, 34241, US
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONTAINE JENNIFER L President 5293 Ashley Pkwy, SARASOTA, FL, 34241
FONTAINE JENNIFER L Agent 5293 Ashley Pkwy, SARASOTA, FL, 34241

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 5293 Ashley Pkwy, SARASOTA, FL 34241 -
CHANGE OF MAILING ADDRESS 2024-04-02 5293 Ashley Pkwy, SARASOTA, FL 34241 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 5293 Ashley Pkwy, SARASOTA, FL 34241 -
REGISTERED AGENT NAME CHANGED 2020-06-03 FONTAINE, JENNIFER L -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1733917303 2020-04-28 0455 PPP 5006 COCO PLUM WAY, SARASOTA, FL, 34241
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33160
Loan Approval Amount (current) 33160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34241-1000
Project Congressional District FL-17
Number of Employees 4
NAICS code 811121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 33427.12
Forgiveness Paid Date 2021-02-22
8172798410 2021-02-13 0455 PPS 5006 Coco Plum Way, Sarasota, FL, 34241-6405
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33117
Loan Approval Amount (current) 33117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34241-6405
Project Congressional District FL-17
Number of Employees 2
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 33299.14
Forgiveness Paid Date 2021-09-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State