Search icon

SOUTHERN APPEAL CARPET & UPHOLSTERY CLEANERS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN APPEAL CARPET & UPHOLSTERY CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN APPEAL CARPET & UPHOLSTERY CLEANERS, 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: 05 Dec 1997 (27 years ago)
Last Event: ARTICLES OF CORRECTION/NAME CHANGE
Event Date Filed: 18 Dec 1997 (27 years ago)
Document Number: P97000102602
FEI/EIN Number 593481637

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

Address: 3450 HICKORY TREE RD, SAINT CLOUD, FL, 34772, US
Mail Address: 3450 HICKORY TREE RD, SAINT CLOUD, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RATHMANN BARBARA J President 3450 HICKORY TREE RD, SAINT CLOUD, FL, 34772
RATHMANN BARBARA J Secretary 3450 HICKORY TREE RD, SAINT CLOUD, FL, 34772
RATHMANN DONALD E Vice President 3450 HICKORY TREE RD, SAINT CLOUD, FL, 34772
RATHMANN DONALD Agent 3450 HICKORY TREE RD, SAINT CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 3450 HICKORY TREE RD, SAINT CLOUD, FL 34772 -
CHANGE OF MAILING ADDRESS 2022-03-24 3450 HICKORY TREE RD, SAINT CLOUD, FL 34772 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 3450 HICKORY TREE RD, SAINT CLOUD, FL 34772 -
REGISTERED AGENT NAME CHANGED 2002-05-15 RATHMANN, DONALD -
ARTICLES OF CORRECT-ION/NAME CHANGE 1997-12-18 SOUTHERN APPEAL CARPET & UPHOLSTERY CLEANERS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3036108503 2021-02-22 0491 PPS 4706 Yamato Ct, Orlando, FL, 32837-4724
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28193
Loan Approval Amount (current) 28193
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32837-4724
Project Congressional District FL-09
Number of Employees 4
NAICS code 561790
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 28335.12
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State