Search icon

STRETCH CEILING DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: STRETCH CEILING DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRETCH CEILING DESIGN, 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: 22 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2012 (13 years ago)
Document Number: P11000074774
FEI/EIN Number 331225345

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

Address: 2917 NW 28th Ave, OAKLAND PARK, FL, 33311, US
Mail Address: 2917 NW 28th Ave, OAKLAND PARK, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FILINGS, INC. Agent -
FAUCHER DANIEL Director 2917 NW 28TH AVE, OAKLAND PARK, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000067114 OPTIMUM CEILING EXPIRED 2018-06-11 2023-12-31 - 5803 N ANDREWS WAY, SUITE-A, FORT-LAUDERDALE, FL, 33309
G12000111315 EXTENZO FLORIDA EXPIRED 2012-11-19 2017-12-31 - 2917 NW 28TH AVE, OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-03 2917 NW 28th Ave, OAKLAND PARK, FL 33311 -
CHANGE OF MAILING ADDRESS 2017-02-03 2917 NW 28th Ave, OAKLAND PARK, FL 33311 -
REINSTATEMENT 2012-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
ARTICLES OF CORRECTION 2011-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-18

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9662.00
Total Face Value Of Loan:
9662.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9662
Current Approval Amount:
9662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9783.31

Date of last update: 02 May 2025

Sources: Florida Department of State