Search icon

MEN'S OF STEEL, CORP. - Florida Company Profile

Company Details

Entity Name: MEN'S OF STEEL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEN'S OF STEEL, CORP. 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: 05 Jun 2017 (8 years ago)
Document Number: P17000049255
FEI/EIN Number 82-1794506

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

Address: 1600 Ann Ave N, Lehigh Acres, FL, 33971, US
Mail Address: 1600 Ann Ave N, Lehigh Acres, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARMENATE DAVID President 1600 Ann Ave N, Lehigh Acres, FL, 33971
CARMENATE DAVID Agent 1600 Ann Ave N, Lehigh Acres, FL, 33971

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000138749 SANCHEZ TRANSPORTATION SERVICES ACTIVE 2017-12-19 2027-12-31 - 1600 ANN AVE N, LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-25 1600 Ann Ave N, Lehigh Acres, FL 33971 -
CHANGE OF MAILING ADDRESS 2021-05-25 1600 Ann Ave N, Lehigh Acres, FL 33971 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-25 1600 Ann Ave N, Lehigh Acres, FL 33971 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-01
Domestic Profit 2017-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2195788707 2021-03-28 0455 PPP 545 W 12th St Apt 16B, Hialeah, FL, 33010-2906
Loan Status Date 2023-04-05
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2908
Loan Approval Amount (current) 2908
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-2906
Project Congressional District FL-26
Number of Employees 5
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State