Search icon

CORAL SPRINGS ENVY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CORAL SPRINGS ENVY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Nov 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000092553
FEI/EIN Number 81-4475335
Address: 885 CRESTVIEW CIR, WESTON, FL, 33327, US
Mail Address: 885 CRESTVIEW CIR, WESTON, FL, 33327, US
ZIP code: 33327
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINE WILLIAM BJR President 885 CRESTVIEW CIR., WESTON, FL, 33327
FINE WILLIAM BJR Treasurer 885 CRESTVIEW CIR., WESTON, FL, 33327
FINE RANDI G Vice President 885 CRESTVIEW CIR., WESTON, FL, 33327
FINE WILLIAM B Agent 885 CRESTVIEW CIR, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000000963 MASSAGE ENVY EXPIRED 2017-01-04 2022-12-31 - 885 CRESTVIEW CIR, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-02-03 FINE, WILLIAM B -
REGISTERED AGENT ADDRESS CHANGED 2017-02-03 885 CRESTVIEW CIR, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2017-01-19 885 CRESTVIEW CIR, WESTON, FL 33327 -

Documents

Name Date
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-07
Reg. Agent Change 2017-02-03
ANNUAL REPORT 2017-01-19
Domestic Profit 2016-11-17

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
204780.00
Total Face Value Of Loan:
204780.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
204780.00
Total Face Value Of Loan:
204780.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
204780.00
Total Face Value Of Loan:
204780.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$204,780
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$204,780
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$206,665.1
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $204,780
Jobs Reported:
40
Initial Approval Amount:
$204,780
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$204,780
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$206,395.8
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $204,775
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State