Search icon

CASA COATINGS, INC

Company Details

Entity Name: CASA COATINGS, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Mar 2018 (7 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Apr 2020 (5 years ago)
Document Number: P18000028629
FEI/EIN Number 82-5239058
Address: 1912 N Howard Ave, STE. B, Tampa, FL 33607
Mail Address: 1912 N Howard Ave, STE. B, Tampa, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA, DARWIN J Agent 1912 N Howard Ave, STE. B, Tampa, FL 33607

Chief Executive Officer

Name Role Address
Garcia, Dawin J Chief Executive Officer 1912 North Howard Avenue, Tampa, FL 33607

President

Name Role Address
Garcia, Alba A President 1912 North Howard Avenue, Tampa, FL 33607

Chief Operating Officer

Name Role Address
Matos, Pablo A Chief Operating Officer 1912 North Howard Avenue, Tampa, FL 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000056092 D & R PAINTING EXPIRED 2018-05-07 2023-12-31 No data 8511 N HAMNER AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-08 GARCIA, DARWIN J No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 1912 N Howard Ave, STE. B, Tampa, FL 33607 No data
CHANGE OF MAILING ADDRESS 2022-04-08 1912 N Howard Ave, STE. B, Tampa, FL 33607 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 1912 N Howard Ave, STE. B, Tampa, FL 33607 No data
NAME CHANGE AMENDMENT 2020-04-09 CASA COATINGS, INC No data
NAME CHANGE AMENDMENT 2018-04-05 D.R. MISSION REMODELING, INC No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-15
Name Change 2020-04-09
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-23
Name Change 2018-04-05
Domestic Profit 2018-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5320868700 2021-04-02 0455 PPP 1738 W Spruce St, Tampa, FL, 33607-3008
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28942
Loan Approval Amount (current) 28942
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-3008
Project Congressional District FL-14
Number of Employees 5
NAICS code 238320
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29184.64
Forgiveness Paid Date 2022-02-03

Date of last update: 17 Feb 2025

Sources: Florida Department of State