Search icon

CLARIBROWS CORPORATION - Florida Company Profile

Company Details

Entity Name: CLARIBROWS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLARIBROWS CORPORATION 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: 26 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Sep 2022 (2 years ago)
Document Number: P18000056555
FEI/EIN Number 83-1027103

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

Address: 4401 EAST COLONIAL DR STE 105, ORLANDO, FL, 32803, US
Mail Address: 3142 SOMERSET PARK DR, ORLANDO, FL, 32824, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIN CLARIMAR President 3142 SOMERSET PARK DR, ORLANDO, FL, 32824
FIGUEROA WANDY Agent 4401 E COLONIAL DR, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-21 - -
REGISTERED AGENT NAME CHANGED 2022-09-21 FIGUEROA, WANDY -
REGISTERED AGENT ADDRESS CHANGED 2022-09-21 4401 E COLONIAL DR, 204-H, ORLANDO, FL 32803 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-02 4401 EAST COLONIAL DR STE 105, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2020-06-02 4401 EAST COLONIAL DR STE 105, ORLANDO, FL 32803 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-27
REINSTATEMENT 2022-09-21
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-29
Domestic Profit 2018-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2731068109 2020-07-13 0491 PPP 4401 East Colonial Dr. Suite 105, ORLANDO, FL, 32803-5200
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6510
Loan Approval Amount (current) 6510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ORLANDO, ORANGE, FL, 32803-5200
Project Congressional District FL-10
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6555.39
Forgiveness Paid Date 2021-03-25
8705668606 2021-03-25 0491 PPS 4401 E Colonial Dr Ste 105, Orlando, FL, 32803-5200
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9125
Loan Approval Amount (current) 9125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-5200
Project Congressional District FL-10
Number of Employees 2
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9219.8
Forgiveness Paid Date 2022-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State