Search icon

GIANT CARPET & FLOORING INC. - Florida Company Profile

Company Details

Entity Name: GIANT CARPET & FLOORING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIANT CARPET & FLOORING 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: 16 Apr 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Apr 2018 (7 years ago)
Document Number: P12000035868
FEI/EIN Number 201254034

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

Address: 980 North Dixie Highway, BOCA RATON, FL, 33432, US
Mail Address: 980 North Dixie Highway, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GHANEM ALI President 980 NORTH DIXIE HIGHWAY, BOCA RATON, FL, 33432
GHANEM ALI Agent 980 North Dixie Highway, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 980 North Dixie Highway, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-21 980 North Dixie Highway, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2023-07-21 980 North Dixie Highway, BOCA RATON, FL 33432 -
NAME CHANGE AMENDMENT 2018-04-13 GIANT CARPET & FLOORING INC. -
REGISTERED AGENT NAME CHANGED 2015-02-17 GHANEM, ALI -
REINSTATEMENT 2015-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-11-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-22
Name Change 2018-04-13
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2841717903 2020-06-12 0455 PPP 3395 N Dixie HWY, Bay A8, Boca Raton, FL, 33431
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33431-0700
Project Congressional District FL-23
Number of Employees 1
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6348.09
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State