Search icon

CELEBRITY STYLE OF SAN MARCO INC - Florida Company Profile

Company Details

Entity Name: CELEBRITY STYLE OF SAN MARCO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CELEBRITY STYLE OF SAN MARCO 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: 13 Mar 2018 (7 years ago)
Document Number: P18000024400
FEI/EIN Number 82-4894238

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

Address: 472 MANDALAY AVE, CLEARWATER, FL, 33767
Mail Address: 472 MANDALAY AVE, CLEARWATER, FL, 33767
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SORIAL RAMY President 2584 cobalt shores ln, CLEARWATER, FL, 33761
SOLIMAN AHMED Vice President 7573 RED RIVER RD, WEST PALM BEACH, FL, 33411
AMIN MOHAMED M Vice President 1309 SOUTH BETTY LANE, CLEARWATER, FL, 33756
SORIAL RAMY Agent 2584 Cobalt Shores ln, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 2584 Cobalt Shores ln, CLEARWATER, FL 33761 -
REGISTERED AGENT NAME CHANGED 2020-05-21 SORIAL, RAMY -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-23
Domestic Profit 2018-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1751538405 2021-02-02 0455 PPS 472 Mandalay Ave, Clearwater Beach, FL, 33767-2015
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22812
Loan Approval Amount (current) 22812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater Beach, PINELLAS, FL, 33767-2015
Project Congressional District FL-13
Number of Employees 4
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22933.87
Forgiveness Paid Date 2021-08-18
2157267402 2020-05-05 0455 PPP 472 MANDALAY AVE, CLEARWATER BEACH, FL, 33767-2015
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22812
Loan Approval Amount (current) 22812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CLEARWATER BEACH, PINELLAS, FL, 33767-2015
Project Congressional District FL-13
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22985.75
Forgiveness Paid Date 2021-02-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State