Search icon

INDEPENDENT FLOORING, INC. - Florida Company Profile

Company Details

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

INDEPENDENT FLOORING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Dec 1999 (25 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P99000109429
FEI/EIN Number 592703317

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

Address: 431 RACETRACK RD. NW, FT. WALTON BEACH, FL, 32547-1555
Mail Address: 431 RACETRACK RD. NW, FT. WALTON BEACH, FL, 32547-1555
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAZZELL HARLAND S President 601 CAMBORNE AVE., FORT WALTON BEACH, FL, 32547
BAZZELL DAWN A Secretary 601 CAMBORNE AVE, FORT WALTON BEACH, FL, 32547
BAZZELL DAWN A Director 601 CAMBORNE AVE, FORT WALTON BEACH, FL, 32547
Bazzell Dawn A Agent 601 CAMBORNE AVE. NE, FT. WALTON BEACH, FL, 325471702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-12 Bazzell, Dawn A -
REINSTATEMENT 2013-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 431 RACETRACK RD. NW, FT. WALTON BEACH, FL 32547-1555 -
CHANGE OF MAILING ADDRESS 2009-04-27 431 RACETRACK RD. NW, FT. WALTON BEACH, FL 32547-1555 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000209170 TERMINATED 1000000581962 OKALOOSA 2014-02-10 2034-02-13 $ 22,221.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J12000545353 TERMINATED 1000000366439 OKALOOSA 2012-07-31 2032-08-08 $ 942.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J12000086762 TERMINATED 1000000249142 OKALOOSA 2012-02-01 2032-02-08 $ 4,631.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-05-22
ANNUAL REPORT 2014-05-01
REINSTATEMENT 2013-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5143697307 2020-04-30 0491 PPP 431 RACETRACK RD NW, FORT WALTON BEACH, FL, 32547
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16312
Loan Approval Amount (current) 16312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT WALTON BEACH, OKALOOSA, FL, 32547-0001
Project Congressional District FL-01
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16568.46
Forgiveness Paid Date 2021-11-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State