Search icon

MATTHEW BOMBLY FLOORING INC. - Florida Company Profile

Company Details

Entity Name: MATTHEW BOMBLY FLOORING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATTHEW BOMBLY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Sep 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000074665
FEI/EIN Number 81-4020369

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

Address: 2355 S WHITIER PT, HOMOSASSA, FL, 34448, US
Mail Address: 2355 S WHITIER PT, HOMOSASSA, FL, 34448, US
ZIP code: 34448
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOMBLY MATTHEW J President 2355 S WHITIER PT, HOMOSASSA, FL, 34448
BOMBLY MATTHEW J Agent 2355 S WHITIER PT, HOMOSASSA, FL, 34448

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 2355 S WHITIER PT, HOMOSASSA, FL 34448 -
CHANGE OF MAILING ADDRESS 2020-03-18 2355 S WHITIER PT, HOMOSASSA, FL 34448 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 2355 S WHITIER PT, HOMOSASSA, FL 34448 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000327296 ACTIVE 1000000958477 CITRUS 2023-07-07 2033-07-12 $ 1,023.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-13
Domestic Profit 2016-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1649187306 2020-04-28 0491 PPP 2355 South Whitier Point, HOMOSASSA, FL, 34448-1840
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55500
Loan Approval Amount (current) 55500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39848
Servicing Lender Name Cadence Bank
Servicing Lender Address 201 S Spring St, TUPELO, MS, 38804-4811
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOMOSASSA, CITRUS, FL, 34448-1840
Project Congressional District FL-12
Number of Employees 11
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 39810
Originating Lender Name Cadence Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56070.56
Forgiveness Paid Date 2022-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State