Search icon

CARBIDE SHARPENING, INC.

Company Details

Entity Name: CARBIDE SHARPENING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Jul 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Sep 2000 (24 years ago)
Document Number: P94000054823
FEI/EIN Number 65-0508018
Address: 4021 N E 6TH AVENUE, FORT LAUDERDALE, FL 33334
Mail Address: 4021 NE 6TH AVENUE, FORT LAUDERDALE, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JEHALUDI, MOHAMED A Agent 4021 NE 6TH AVE, FORT LAUDERDALE, FL 33334

President

Name Role Address
ALI JEHALUDI, MOHAMED President 4021 NE 6TH AVE, FORT LAUDERDALE, FL 33334

Treasurer

Name Role Address
ALI JEHALUDI, MOHAMED Treasurer 4021 NE 6TH AVE, FORT LAUDERDALE, FL 33334

Director

Name Role Address
ALI JEHALUDI, MOHAMED Director 4021 NE 6TH AVE, FORT LAUDERDALE, FL 33334

Secretary

Name Role Address
JEHALUDI, BIBI Secretary 4021 N E 6TH AVENUE, FORT LAUDERDALE, FL 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2006-04-14 4021 NE 6TH AVE, FORT LAUDERDALE, FL 33334 No data
AMENDMENT 2000-09-20 No data No data
CHANGE OF MAILING ADDRESS 1996-06-18 4021 N E 6TH AVENUE, FORT LAUDERDALE, FL 33334 No data
CHANGE OF PRINCIPAL ADDRESS 1995-01-30 4021 N E 6TH AVENUE, FORT LAUDERDALE, FL 33334 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000174203 ACTIVE 2010-024553-CC-23 MIAMI-DADE COUNTY COURT CLERK 2022-03-21 2027-04-12 $9,869.29 SURF CONSULTANTS, INC., AS SUCCESSOR IN INTEREST TO CHA, 2775 SUNNY ISLES BLVD., #100, MIAMI, FL, 33160

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5886457709 2020-05-01 0455 PPP 4021 NE 6TH AVE, OAKLAND PARK, FL, 33334-2235
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26200
Loan Approval Amount (current) 26200
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 Y
Business Age Description New Business or 2 years or less
Project Address OAKLAND PARK, BROWARD, FL, 33334-2235
Project Congressional District FL-23
Number of Employees 6
NAICS code 811411
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22958.65
Forgiveness Paid Date 2021-05-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State