Search icon

THE BARBER SPOT, INC. - Florida Company Profile

Company Details

Entity Name: THE BARBER SPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BARBER SPOT, 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: 25 Jun 2012 (13 years ago)
Document Number: P12000056618
FEI/EIN Number APPLIED FOR

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

Address: 2709 PASEO AVE, ORLANDO, FL, 32805, US
Mail Address: 8740 CRESTGATE CIRCLE, ORLANDO, FL, 32819, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMBLE SAMMY I Chief Executive Officer 8740 CRESTGATE CIRCLE, ORLANDO, FL, 32819
GAMBLE KIETTA M President 8740 CRESTGATE CIRCLE, ORLANDO, FL, 32819
GAMBLE KIETTA Agent 8470 CRESTGATE CIRCLE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 2709 PASEO AVE, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2017-04-28 2709 PASEO AVE, ORLANDO, FL 32805 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6342828400 2021-02-10 0491 PPP 2709 Paseo Ave, Orlando, FL, 32805-6238
Loan Status Date 2022-03-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122923.87
Loan Approval Amount (current) 122923.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32805-6238
Project Congressional District FL-09
Number of Employees 13
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124228.23
Forgiveness Paid Date 2022-03-02
5477089010 2021-05-22 0491 PPS 2709 Paseo Ave, Orlando, FL, 32805-6238
Loan Status Date 2022-03-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122923.9
Loan Approval Amount (current) 122923.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32805-6238
Project Congressional District FL-09
Number of Employees 13
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123743.39
Forgiveness Paid Date 2022-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State