Search icon

BIZ KARTS INC. - Florida Company Profile

Company Details

Entity Name: BIZ KARTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIZ KARTS 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: 18 Sep 2017 (8 years ago)
Document Number: P17000075467
FEI/EIN Number 82-2816978

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

Address: 3032 NW 25TH AVE, POMPANO BEACH, FL, 33069, US
Mail Address: 3032 NW 25TH AVE, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Heap James President 3032 NW 25TH AVE, POMPANO BEACH, FL, 33069
Heap James Mr Agent 3032 NW 25TH AVE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 3032 NW 25TH AVE, POMPANO BEACH, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-10 3032 NW 25TH AVE, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2022-01-10 3032 NW 25TH AVE, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2021-03-16 Heap, James, Mr -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-26
Domestic Profit 2017-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4139898405 2021-02-06 0455 PPS 6555 Powerline Rd Ste 408, Fort Lauderdale, FL, 33309-2051
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44367
Loan Approval Amount (current) 44367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-2051
Project Congressional District FL-20
Number of Employees 3
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1376967308 2020-04-28 0455 PPP 6555 powerline rd #408, fort lauderdale, FL, 33309
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address fort lauderdale, BROWARD, FL, 33309-0001
Project Congressional District FL-20
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30452.5
Forgiveness Paid Date 2021-11-09

Date of last update: 03 May 2025

Sources: Florida Department of State