Search icon

FLOORCOVERING TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: FLOORCOVERING TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLOORCOVERING TECHNOLOGIES, 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: 24 Dec 1997 (27 years ago)
Document Number: P97000107898
FEI/EIN Number 593487493

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

Address: 10098 84TH WAY NORTH, SEMINOLE, FL, 33777
Mail Address: 10098 84TH WAY NORTH, SEMINOLE, FL, 33777
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KESSIE JERRY Director 10098 84TH WAY NORTH, SEMINOLE, FL, 33777
KESSIE JERRY Agent 10098 84TH WAY NORTH, SEMINOLE, FL, 33777

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 10098 84TH WAY NORTH, SEMINOLE, FL 33777 -
CHANGE OF MAILING ADDRESS 2010-04-26 10098 84TH WAY NORTH, SEMINOLE, FL 33777 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 10098 84TH WAY NORTH, SEMINOLE, FL 33777 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7020507208 2020-04-28 0455 PPP 10098 84TH WAY N, SEMINOLE, FL, 33777-1823
Loan Status Date 2021-03-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2292
Loan Approval Amount (current) 2292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437740
Servicing Lender Name Flagship Bank
Servicing Lender Address 29750 US Hwy 19 North, CLEARWATER, FL, 33761-1510
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEMINOLE, PINELLAS, FL, 33777-1823
Project Congressional District FL-13
Number of Employees 1
NAICS code 238330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 437740
Originating Lender Name Flagship Bank
Originating Lender Address CLEARWATER, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2308.55
Forgiveness Paid Date 2021-01-19
5161828309 2021-01-25 0455 PPS 10098 84th Way, Seminole, FL, 33777-1823
Loan Status Date 2021-07-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437740
Servicing Lender Name Flagship Bank
Servicing Lender Address 29750 US Hwy 19 North, CLEARWATER, FL, 33761-1510
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seminole, PINELLAS, FL, 33777-1823
Project Congressional District FL-13
Number of Employees 1
NAICS code 561740
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 437740
Originating Lender Name Flagship Bank
Originating Lender Address CLEARWATER, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2511.39
Forgiveness Paid Date 2021-07-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State