Search icon

FLORIDA SEATING, INC. - Florida Company Profile

Company Details

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

FLORIDA SEATING, 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 Nov 1998 (26 years ago)
Document Number: P98000094511
FEI/EIN Number 593574796

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

Address: 6120 MEARS COURT, CLEARWATER, FL, 33760, US
Mail Address: P.O.BOX 17660, CLEARWATER, FL, 33762
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA SEATING, INC. 2022 593574796 2023-09-19 FLORIDA SEATING INC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 337000
Sponsor’s telephone number 7275781040
Plan sponsor’s address 6120 MEARS CT, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2023-09-19
Name of individual signing MICHAEL DAVIS
Valid signature Filed with authorized/valid electronic signature
FLORIDA SEATING, INC. 2021 593574796 2022-05-26 FLORIDA SEATING INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 337000
Sponsor’s telephone number 7275781040
Plan sponsor’s address 6120 MEARS CT, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing MICHAEL DAVIS
Valid signature Filed with authorized/valid electronic signature
FLORIDA SEATING, INC. 2020 593574796 2021-06-02 FLORIDA SEATING INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 337000
Sponsor’s telephone number 7275781040
Plan sponsor’s address 6120 MEARS CT, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing MICHAEL DAVIS
Valid signature Filed with authorized/valid electronic signature
FLORIDA SEATING, INC. 2019 593574796 2020-09-02 FLORIDA SEATING INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 337000
Sponsor’s telephone number 7275781040
Plan sponsor’s address 6120 MEARS CT, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2020-09-02
Name of individual signing MICHAEL DAVIS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
NIKOLOVA MARIA President P.O.BOX 17660, CLEARWATER, FL, 33762
NIKOLOVA MARIA Secretary P.O.BOX 17660, CLEARWATER, FL, 33762
NIKOLOVA MARIA Director P.O.BOX 17660, CLEARWATER, FL, 33762
NIKOLOVA MARIA Agent 6120 MEARS COURT, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 6120 MEARS COURT, CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 6120 MEARS COURT, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2007-01-11 6120 MEARS COURT, CLEARWATER, FL 33760 -
REGISTERED AGENT NAME CHANGED 2004-08-25 NIKOLOVA, MARIA -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-23

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD GSMPSADC7810 2009-10-20 2010-02-19 2010-02-19
Unique Award Key CONT_AWD_GSMPSADC7810_4730_GS27F0003U_4730
Awarding Agency General Services Administration
Link View Page

Description

Title P/N: FLS-04SV BEECH WOOD VERTICAL LADDER BACK CHAIR
NAICS Code 337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient FLORIDA SEATING, INC.
UEI JZPVHHHX1Z94
Legacy DUNS 086793903
Recipient Address 6100 MEARS CT, CLEARWATER, 337602337, UNITED STATES
- IDV GS27F0004U 2007-10-26 - -
Unique Award Key CONT_IDV_GS27F0004U_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 120000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 337122: NONUPHOLSTERED WOOD HOUSEHOLD FURNITURE MANUFACTURING
Product and Service Codes 7105: HOUSEHOLD FURNITURE

Recipient Details

Recipient FLORIDA SEATING, INC.
UEI JZPVHHHX1Z94
Recipient Address 6100 MEARS CT, CLEARWATER, PINELLAS, FLORIDA, 337602337, UNITED STATES
- IDV GS27F0003U 2007-10-26 - -
Unique Award Key CONT_IDV_GS27F0003U_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 125000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient FLORIDA SEATING, INC.
UEI JZPVHHHX1Z94
Recipient Address 6100 MEARS CT, CLEARWATER, PINELLAS, FLORIDA, 337602337, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3500905001 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient FLORIDA SEATING INC.
Recipient Name Raw FLORIDA SEATING INC.
Recipient Address 6141 MEARS COURT., CLEARWATER, PINELLAS, FLORIDA, 33760-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 5179.00
Face Value of Direct Loan 242000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6761968303 2021-01-27 0455 PPS 6120 Mears Ct, Clearwater, FL, 33760-2337
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 422200
Loan Approval Amount (current) 422200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33760-2337
Project Congressional District FL-13
Number of Employees 44
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224465
Originating Lender Name The First Bank
Originating Lender Address Fort Walton Beach, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 423712.88
Forgiveness Paid Date 2021-06-15
7495127107 2020-04-14 0455 PPP 6120 MEARS CT, CLEARWATER, FL, 33760-2337
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 422200
Loan Approval Amount (current) 422200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33760-2337
Project Congressional District FL-13
Number of Employees 47
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 424979.48
Forgiveness Paid Date 2020-12-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1868797 Intrastate Non-Hazmat 2012-12-10 1 2011 1 2 Private(Property)
Legal Name FLORIDA SEATING
DBA Name FLORIDA SEATING INC
Physical Address 6100 MEARS CT, CLEARWATER, FL, 33760, US
Mailing Address 6100 MEARS CT, CLEARWATER, FL, 33760, US
Phone (727) 540-9802
Fax (727) 540-9403
E-mail JOE@FLORIDASEATIMG.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State