Search icon

ACT III OF NEW SMYRNA BEACH, INC. - Florida Company Profile

Company Details

Entity Name: ACT III OF NEW SMYRNA BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACT III OF NEW SMYRNA BEACH, 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: 06 May 1976 (49 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: 502691
FEI/EIN Number 591690877

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

Address: 201 SUGAR MILL DRIVE, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 201 SUGAR MILL DRIVE, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YORK, ELAINE President 201 SUGAR MILL DRIVE, NEW SMYRNA BEACH, FL, 32168
YORK, ELAINE Agent 201 SUGAR MILL DRIVE, NEW SMYRNA BEACH, FL, 32168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000089651 WAVES HAIR DESIGN EXPIRED 2018-08-13 2023-12-31 - 1325 SAXON DR, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-25 201 SUGAR MILL DRIVE, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 201 SUGAR MILL DRIVE, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2021-02-25 201 SUGAR MILL DRIVE, NEW SMYRNA BEACH, FL 32168 -
REINSTATEMENT 2000-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1989-11-14 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
REINSTATEMENT 1984-08-27 - -
REGISTERED AGENT NAME CHANGED 1984-08-27 YORK, ELAINE -

Documents

Name Date
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8813567710 2020-05-01 0491 PPP 1325 SAXON DR, NEW SMYRNA BEACH, FL, 32169-3160
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55352
Loan Approval Amount (current) 55352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW SMYRNA BEACH, VOLUSIA, FL, 32169-3160
Project Congressional District FL-07
Number of Employees 11
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56178.49
Forgiveness Paid Date 2021-11-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State