Search icon

CK FLOORING INC

Company Details

Entity Name: CK FLOORING INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Mar 2012 (13 years ago)
Document Number: P12000029410
FEI/EIN Number 32-0374054
Address: 1499 Juniper Hammock Street, Orlando, FL 34787
Mail Address: 1499 Juniper Hammock Street, Winter Garden, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SAULSBY, CAMERON Agent 1499 Juniper Hammock Street, Winter Garden, FL 34787

President

Name Role Address
SAULSBY, CAMERON President 1499 Juniper Hammock Street, Winter Garden, FL 34787

Vice President

Name Role Address
Saulsby, Maria Vice President 1499 Juniper Hammock Street, Winter Garden, FL 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-04 1499 Juniper Hammock Street, Orlando, FL 34787 No data
CHANGE OF MAILING ADDRESS 2024-01-04 1499 Juniper Hammock Street, Orlando, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2023-12-18 1499 Juniper Hammock Street, Winter Garden, FL 34787 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000093690 LAPSED 2017-CA-5090-O CIRCUIT COURT,ORANGE COUNTY FL 2018-02-28 2023-03-02 $24,811.90 ARBOR CONTRACT CARPET INC., 2213 E. PIONEER DRIVE, IRVING TX 75061
J17000078925 ACTIVE 1000000732520 ORANGE 2017-01-23 2037-02-10 $ 22,372.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000845376 TERMINATED 1000000688852 ORANGE 2015-07-31 2035-08-13 $ 5,269.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-12-18
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1574677403 2020-05-04 0491 PPP 3448 MCCORMICK WOODS DR, OCOEE, FL, 34761
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCOEE, ORANGE, FL, 34761-0001
Project Congressional District FL-11
Number of Employees 5
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6357.81
Forgiveness Paid Date 2022-01-31

Date of last update: 22 Feb 2025

Sources: Florida Department of State