Search icon

FLORIDA FLOORS TAMPA BAY INC.

Company Details

Entity Name: FLORIDA FLOORS TAMPA BAY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P11000011553
FEI/EIN Number 900650608
Address: 2772 Cabaret St, Port Charlotte, FL, 33948, US
Mail Address: 2772 Cabaret St., Port Charlotte, FL, 33948, US
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
CAMPAGNE MARK President 2772 Cabaret St, Port Charlotte, FL, 33948

Treasurer

Name Role Address
CAMPAGNE MARK Treasurer 2772 Cabaret St, Port Charlotte, FL, 33948

Secretary

Name Role Address
CAMPAGNE MARK Secretary 2772 Cabaret St., Port Charlotte, FL, 33948

Director

Name Role Address
CAMPAGNE MARK Director 2772 Cabaret St., Port Charlotte, FL, 33948

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000017442 FLORIDA FLOORS TAMPA BAY INC EXPIRED 2011-02-15 2016-12-31 No data 3910 E. ELLICOTT SY, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 2772 Cabaret St, Port Charlotte, FL 33948 No data
CHANGE OF MAILING ADDRESS 2019-02-14 2772 Cabaret St, Port Charlotte, FL 33948 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000312643 TERMINATED 1000000824774 CHARLOTTE 2019-04-26 2029-05-01 $ 521.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3934437405 2020-05-08 0455 PPP 2772 Cabaret St, Port Charlotte, FL, 33948
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6666.65
Loan Approval Amount (current) 6666.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Charlotte, CHARLOTTE, FL, 33948-1000
Project Congressional District FL-17
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6750.72
Forgiveness Paid Date 2021-08-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State