Search icon

CARMIN SENSE PARTNERS INC.

Company Details

Entity Name: CARMIN SENSE PARTNERS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P14000003163
FEI/EIN Number 46-4517746
Address: 620 DOUGLAS AVE.,, SUITE 1308, ALTAMONTE SPRINGS, FL 32714
Mail Address: 620 DOUGLAS AVE.,, SUITE 1308, ALTAMONTE SPRINGS, FL 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
LAW OFFICES OF LAWRENCE H. HABER, P.A. Agent

President

Name Role Address
BRONIEWSKI, DANIEL President 620 DOUGLAS AVE.,, SUITE 1308 ALTAMONTE SPRINGS, FL 32714

Treasurer

Name Role Address
BRONIEWSKI, DANIEL Treasurer 620 DOUGLAS AVE.,, SUITE 1308 ALTAMONTE SPRINGS, FL 32714

Vice President

Name Role Address
BRONIEWSKI, MICHAEL Vice President 620 DOUGLAS AVE.,, SUITE 1308 ALTAMONTE SPRINGS, FL 32714

Secretary

Name Role Address
BRONIEWSKI, MICHAEL Secretary 620 DOUGLAS AVE.,, SUITE 1308 ALTAMONTE SPRINGS, FL 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000010918 ALLEGRA ALTAMONTE SPRINGS ACTIVE 2021-01-22 2026-12-31 No data 620 DOUGLAS AVE, SUITE 1308, ALTAMONTE SPRINGS, FL, 32714
G14000028043 ALLEGRA ALTAMONTE SPRINGS EXPIRED 2014-03-19 2019-12-31 No data 620 DOUGLAS AVE, SUITE 1308, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2014-03-21 620 DOUGLAS AVE.,, SUITE 1308, ALTAMONTE SPRINGS, FL 32714 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-07 620 DOUGLAS AVE.,, SUITE 1308, ALTAMONTE SPRINGS, FL 32714 No data

Documents

Name Date
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-03
Domestic Profit 2014-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4050198509 2021-02-25 0491 PPS 620 Douglas Ave Ste 1308, Altamonte Springs, FL, 32714-2546
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81643
Loan Approval Amount (current) 81643
Undisbursed Amount 0
Franchise Name Allegra
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32714-2546
Project Congressional District FL-07
Number of Employees 8
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82504.17
Forgiveness Paid Date 2022-03-21
5179777309 2020-04-30 0491 PPP 620 Douglas Ave Suite 1308, Altamonte Springs, FL, 32714
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75482
Loan Approval Amount (current) 75482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32714-0600
Project Congressional District FL-07
Number of Employees 8
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76318.59
Forgiveness Paid Date 2021-06-04

Date of last update: 21 Feb 2025

Sources: Florida Department of State