Search icon

CASA DESIGN FURNITURE TAMPA INC - Florida Company Profile

Company Details

Entity Name: CASA DESIGN FURNITURE TAMPA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASA DESIGN FURNITURE TAMPA 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: 12 Apr 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Oct 2020 (5 years ago)
Document Number: P17000033799
FEI/EIN Number 82-1325867

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

Address: 2508 West Waters Ave, Tampa, FL, 33614, US
Mail Address: 2508 West Waters Ave, Tampa, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEZCANO RAIMER President 5155 SW 141 PL, MIAMI, FL, 33175
REYTOR ANAKARLA Agent 5167 SW 8TH ST, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 REYTOR, ANAKARLA -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 5167 SW 8TH ST, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-07 2508 West Waters Ave, Tampa, FL 33614 -
CHANGE OF MAILING ADDRESS 2021-10-07 2508 West Waters Ave, Tampa, FL 33614 -
AMENDMENT 2020-10-20 - -
AMENDMENT 2017-06-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000717668 TERMINATED 1000000845980 HILLSBOROU 2019-10-28 2029-10-30 $ 405.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000717676 TERMINATED 1000000845981 HILLSBOROU 2019-10-28 2039-10-30 $ 991.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-10-18
AMENDED ANNUAL REPORT 2021-10-07
ANNUAL REPORT 2021-03-10
Amendment 2020-10-20
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1843427201 2020-04-15 0455 PPP 6821 W HILLSBOROUGH AVE, TAMPA, FL, 33634
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36200
Loan Approval Amount (current) 22800
Undisbursed Amount 0
Franchise Name -
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 TAMPA, HILLSBOROUGH, FL, 33634-0001
Project Congressional District FL-14
Number of Employees 6
NAICS code 453998
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22986.15
Forgiveness Paid Date 2021-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State