Search icon

FLORIDA FLOORS TAMPA BAY INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA FLOORS TAMPA BAY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA FLOORS TAMPA BAY 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: 02 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P11000011553
FEI/EIN Number 900650608

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

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

Key Officers & Management

Name Role Address
CAMPAGNE MARK President 2772 Cabaret St, Port Charlotte, FL, 33948
CAMPAGNE MARK Treasurer 2772 Cabaret St, Port Charlotte, FL, 33948
CAMPAGNE MARK Secretary 2772 Cabaret St., Port Charlotte, FL, 33948
CAMPAGNE MARK Director 2772 Cabaret St., Port Charlotte, FL, 33948
UNITED STATES CORPORATION AGENTS, INC. Agent -

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 - 3910 E. ELLICOTT SY, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 2772 Cabaret St, Port Charlotte, FL 33948 -
CHANGE OF MAILING ADDRESS 2019-02-14 2772 Cabaret St, Port Charlotte, FL 33948 -

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 Apr 2025

Sources: Florida Department of State