Search icon

FANTASTIC FLOORS OF NE FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: FANTASTIC FLOORS OF NE FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FANTASTIC FLOORS OF NE FLORIDA, 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: 22 Jun 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Jun 2018 (7 years ago)
Document Number: P18000055596
FEI/EIN Number 83-1007014

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

Address: 1632 Park Ave, ORANGE PARK, FL, 32073, US
Mail Address: 1632 Park Ave, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FANTASTIC FLOORS INC. 401(K) RETIREMENT PLAN 2023 831007014 2024-07-04 FANTASTIC FLOORS OF NE FLORIDA, 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 238300
Sponsor’s telephone number 9042982593
Plan sponsor’s address 1632 PARK AVE, STE 100, ORANGE PARK, FL, 32073

Signature of

Role Plan administrator
Date 2024-07-04
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
FANTASTIC FLOORS OF NE FLORIDA 401(K) PROFIT SHARING PLAN & TRUST 2021 831007014 2022-08-08 FANTASTIC FLOORS OF NE FLORIDA 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9042982593
Plan sponsor’s address 1632 PARK AVE, # 100, ORANGE PARK, FL, 320734911

Signature of

Role Plan administrator
Date 2022-08-08
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
FANTASTIC FLOORS OF NE FLORIDA 401(K) PROFIT SHARING PLAN & TRUST 2020 831007014 2021-04-15 FANTASTIC FLOORS OF NE FLORIDA 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9042982593
Plan sponsor’s address 1632 PARK AVE, # 100, ORANGE PARK, FL, 320734911

Signature of

Role Plan administrator
Date 2021-04-15
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
FANTASTIC FLOORS OF NE FLORIDA 401(K) PROFIT SHARING PLAN & TRUST 2019 831007014 2020-06-26 FANTASTIC FLOORS OF NE FLORIDA 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9042982593
Plan sponsor’s address 1632 PARK AVE # 100, ORANGE PARK, FL, 320734911

Signature of

Role Plan administrator
Date 2020-06-26
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WILLIAMS JOHN R President 2770 ROSEBAY DR, ORANGE PARK, FL, 32065
WILLIAMS LEANNA Vice President 2770 ROSEBAY DR, ORANGE PARK, FL, 32065
Williams John RPreside Agent 1632 Park Ave, ORANGE PARK, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000079576 FANTASTIC FLOORS EXPIRED 2019-07-25 2024-12-31 - 1592 PARK AVE, ORANGE PARK, FL, 32073
G19000078830 FANTASTIC FLOORS OF NE FLORIDA, INC. ACTIVE 2019-07-23 2029-12-31 - 1632 PARK AVENUE, 100, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-25 1632 Park Ave, Suite 100, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2021-01-25 Williams, John R, President -
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 1632 Park Ave, Suite 100, ORANGE PARK, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 1632 Park Ave, Suite 100, ORANGE PARK, FL 32073 -
CONVERSION 2018-06-22 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L09000085364. CONVERSION NUMBER 100000183141

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-09-14
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-16
Off/Dir Resignation 2019-07-05
ANNUAL REPORT 2019-02-22
Domestic Profit 2018-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1392508404 2021-02-01 0491 PPP 1632 Park Ave Ste 100, Orange Park, FL, 32073-4911
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138220
Loan Approval Amount (current) 138220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94205
Servicing Lender Name Community First CU of Florida
Servicing Lender Address 637 N Lee St, JACKSONVILLE, FL, 32204-1141
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32073-4911
Project Congressional District FL-04
Number of Employees 10
NAICS code 444190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94205
Originating Lender Name Community First CU of Florida
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138920.57
Forgiveness Paid Date 2021-09-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State