Search icon

AMERICAN CATALOG CARPETS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: AMERICAN CATALOG CARPETS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Jan 1990 (35 years ago)
Branch of: AMERICAN CATALOG CARPETS, INC., ALABAMA (Company Number 000-113-584)
Document Number: P27783
FEI/EIN Number 592725534

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

Address: 5600 N. DAVIS HIGHWAY, PENSACOLA, FL, 32503-2012, US
Mail Address: 1050 W I65 SERVICE RD S, MOBILE, AL, 36609-1304, US
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
WILLIAMS, BARBARA Secretary 1050 W I65 Service Rd S, MOBILE, AL, 36609
WILLIAMS, BARBARA Director 1050 W I65 Service Rd S, MOBILE, AL, 36609
WILLIAMS, BARBARA Treasurer 1050 W I65 Service Rd S, MOBILE, AL, 36609
WILLIAMS DON WADE Vice President 1050 W I65 Service Rd S, MOBILE, AL, 36609
WILLIAMS DON WADE Director 1050 W I65 Service Rd S, MOBILE, AL, 36609
WILLIAMS DON W. Agent C/O 5600 N. DAVIS HIGHWAY, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 5600 N. DAVIS HIGHWAY, PENSACOLA, FL 32503-2012 -
CHANGE OF MAILING ADDRESS 2016-03-08 5600 N. DAVIS HIGHWAY, PENSACOLA, FL 32503-2012 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 C/O 5600 N. DAVIS HIGHWAY, PENSACOLA, FL 32503 -
REGISTERED AGENT NAME CHANGED 1993-03-10 WILLIAMS, DON W. -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-17

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD FA481907P0214 2007-10-01 2007-10-05 2007-10-05
Unique Award Key CONT_AWD_FA481907P0214_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title REMOVE AND REPLACE CARPET
NAICS Code 238330: FLOORING CONTRACTORS
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient AMERICAN CATALOG CARPETS INC
UEI KN42PYMFCK94
Legacy DUNS 807182597
Recipient Address 5717 N DAVIS HWY, PENSACOLA, 325032012, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9098217007 2020-04-09 0491 PPP 5600 N Davis Hwy, PENSACOLA, FL, 32503-2011
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71057
Loan Approval Amount (current) 71057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32503-2011
Project Congressional District FL-01
Number of Employees 11
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71816.92
Forgiveness Paid Date 2021-05-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State