Search icon

SERVE WELL FLOOR IMPROVEMENTS INC - Florida Company Profile

Company Details

Entity Name: SERVE WELL FLOOR IMPROVEMENTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERVE WELL FLOOR IMPROVEMENTS 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: 01 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2018 (7 years ago)
Document Number: P16000010485
FEI/EIN Number 45-5577192

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

Address: 5426 56TH COMMERCE PARK BLVD, TAMPA, FL, 33610, US
Mail Address: 5426 56TH COMMERCE PARK BLVD, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKENZIE DONOVAN President 4610 Pointe O Woods Drive, Wesley Chapel, FL, 33543
McKenzie Donovan Agent 4610 Pointe O Woods Drive, Wesley Chapel, FL, 33543

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 4610 Pointe O Woods Drive, Wesley Chapel, FL 33543 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-13 5426 56TH COMMERCE PARK BLVD, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2020-02-13 5426 56TH COMMERCE PARK BLVD, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2018-02-13 McKenzie, Donovan -
REINSTATEMENT 2018-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
ARTICLES OF CORRECT-ION/NAME CHANGE 2016-02-25 SERVE WELL FLOOR IMPROVEMENTS INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000290710 TERMINATED 1000000925718 HILLSBOROU 2022-06-09 2032-06-15 $ 718.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-21
REINSTATEMENT 2018-02-13
Article of Correction/NC 2016-02-25
Domestic Profit 2016-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6501487407 2020-05-14 0455 PPP 7445 Shore Acres Street, Wesley Chapel, FL, 33545
Loan Status Date 2022-07-09
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 312500
Loan Approval Amount (current) 312500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Wesley Chapel, PASCO, FL, 33545-0001
Project Congressional District FL-15
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State