Search icon

FIRST CLASS # 1 INC. - Florida Company Profile

Company Details

Entity Name: FIRST CLASS # 1 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST CLASS # 1 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: 27 Nov 2018 (6 years ago)
Document Number: P18000096447
FEI/EIN Number 83-2698466

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

Address: 2701 w Oakland Park Blvd, Fort Lauderdale, FL, 33311, US
Mail Address: 837 nw 99th ave, Plantation, FL, 33324, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COEURANOR GINEL President 9400 live oak place, Davie, FL, 33324
COEURANOR GINEL Agent 837 NW 99th Ave, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 2701 w Oakland Park Blvd, 225B, Fort Lauderdale, FL 33311 -
CHANGE OF MAILING ADDRESS 2022-04-07 2701 w Oakland Park Blvd, 225B, Fort Lauderdale, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 837 NW 99th Ave, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-11
Domestic Profit 2018-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4344918506 2021-02-25 0455 PPS 4463 Treehouse Ln, Tamarac, FL, 33319-2022
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208085
Loan Approval Amount (current) 208085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33319-2022
Project Congressional District FL-20
Number of Employees 6
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 199001.51
Forgiveness Paid Date 2022-01-06
2356748000 2020-06-23 0455 PPP 4463 Treehouse Lane, Tamarac, FL, 33319-2022
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Tamarac, BROWARD, FL, 33319-2022
Project Congressional District FL-20
Number of Employees 6
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166489.55
Forgiveness Paid Date 2021-08-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State