Search icon

REGAL FURNITURE, INC. - Florida Company Profile

Company Details

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

REGAL FURNITURE, 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: 08 Jan 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 1993 (32 years ago)
Document Number: 443245
FEI/EIN Number 591539249

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

Address: 1329 PARK AVE., ORANGE PARK, FL, 32073
Mail Address: 1329 PARK AVE., ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKUM OLEN R President 2380 HAWKCREST DRIVE EAST, JACKSONVILLE, FL, 32259
MARKUM OLEN R Director 2380 HAWKCREST DRIVE EAST, JACKSONVILLE, FL, 32259
ARNOLD JONI J Vice President 2246 HARBOR LAKE DRIVE, ORANGE PARK, FL, 32003
EATON MIRIAM J. Secretary 12914 TREE WAY LANE, JACKSONVILLE, FL, 32258
NESTER APRIL J. Treasurer 12776 JULINGTON RIDGE DR., JACKSONVILLE, FL, 32258
JAMES ELMER E Chairman 1329 Park Ave, Orange Park, FL, 32073
Nester Jordan Vice President 2727 Cedarcrest Drive, Orange Park, FL, 32073
JAMES, ELMER E. Agent 1329 PARK AVE., ORANGE PARK, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03356900057 ORANGE PARK FURNITURE ACTIVE 2003-12-19 2028-12-31 - 1329 PARK AVENUE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-03-17 1329 PARK AVE., ORANGE PARK, FL 32073 -
REINSTATEMENT 1993-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT NAME CHANGED 1990-03-01 JAMES, ELMER E. -
CHANGE OF PRINCIPAL ADDRESS 1990-03-01 1329 PARK AVE., ORANGE PARK, FL 32073 -
REINSTATEMENT 1990-03-01 - -
CHANGE OF MAILING ADDRESS 1990-03-01 1329 PARK AVE., ORANGE PARK, FL 32073 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3933947109 2020-04-12 0491 PPP 1329 Park Avenue, Orange Park, FL, 32073
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194000
Loan Approval Amount (current) 194000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32073-1600
Project Congressional District FL-04
Number of Employees 18
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 196295.67
Forgiveness Paid Date 2021-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State