Search icon

WARREN'S INSTALLATION, INC - Florida Company Profile

Company Details

Entity Name: WARREN'S INSTALLATION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WARREN'S INSTALLATION, 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: 20 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2015 (10 years ago)
Document Number: P14000025585
FEI/EIN Number 46-5143881

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

Address: 6215 SE 182ND AVE RD, OCKLAWAHA, FL, 32179
Mail Address: 6215 SE 182ND AVE RD, OCKLAWAHA, FL, 32179
ZIP code: 32179
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARREN MICHAEL President 6215 SE 182ND AVE RD, OCKLAWAHA, FL, 32179
WARREN MISTY Vice President 6215 SE 182ND AVE RD, OCKLAWAHA, FL, 32179
WARREN MICHAEL Agent 6215 SE 182ND AVE RD, OCKLAWAHA, FL, 32179

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-10-21 - -
REGISTERED AGENT NAME CHANGED 2015-10-21 WARREN, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-12
AMENDED ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7726727805 2020-06-04 0491 PPP 6215 se 182ND AVENUE RD, OCKLAWAHA, FL, 32179-3427
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32491.87
Loan Approval Amount (current) 22279.18
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address OCKLAWAHA, MARION, FL, 32179-3427
Project Congressional District FL-06
Number of Employees 7
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22409.76
Forgiveness Paid Date 2021-01-20
4109618401 2021-02-06 0491 PPS 6215 SE 182nd Avenue Rd, Ocklawaha, FL, 32179-3427
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22277
Loan Approval Amount (current) 22277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocklawaha, MARION, FL, 32179-3427
Project Congressional District FL-06
Number of Employees 6
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22435.69
Forgiveness Paid Date 2021-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State