Search icon

AMERICAN CUSTOM RUG, INC.

Company Details

Entity Name: AMERICAN CUSTOM RUG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Sep 1998 (26 years ago)
Date of dissolution: 15 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jul 2022 (3 years ago)
Document Number: P98000083695
FEI/EIN Number 650875503
Address: 2207 N. DIXIE HWY, WILTON MANORS, FL, 33305, US
Mail Address: 2207 N DIXIE HWY, WILTON MANORS, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
YEARWOOD CHRISTOPHER Agent 2207 N. DIXIE HWY, WILTON MANORS, FL, 33305

Director

Name Role Address
YEARWOOD CHRISTOPHER Director 2207 N. DIXIE HWY, WILTON MANORS, FL, 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000010621 ACRUG.COM EXPIRED 2016-01-28 2021-12-31 No data 2207 N DIXIE HWY, WILTON MANORS, FL, 33305

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-15 No data No data
CHANGE OF MAILING ADDRESS 2020-02-21 2207 N. DIXIE HWY, WILTON MANORS, FL 33305 No data
REINSTATEMENT 2017-10-20 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-20 YEARWOOD, CHRISTOPHER No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-18 2207 N. DIXIE HWY, WILTON MANORS, FL 33305 No data
CHANGE OF PRINCIPAL ADDRESS 2015-07-30 2207 N. DIXIE HWY, WILTON MANORS, FL 33305 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000307893 TERMINATED 1000000091236 45677 1041 2008-09-12 2028-09-17 $ 1,981.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-15
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-10-20
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9901267305 2020-05-03 0455 PPP 2207 N DIXIE HWY, WILTON MANORS, FL, 33305-2235
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1875
Loan Approval Amount (current) 1875
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 WILTON MANORS, BROWARD, FL, 33305-2235
Project Congressional District FL-23
Number of Employees 1
NAICS code 423220
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 1900.63
Forgiveness Paid Date 2021-09-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State