Search icon

MOTHER NATURE'S PANTRY, PGA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MOTHER NATURE'S PANTRY, PGA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jun 1980 (45 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: 675175
FEI/EIN Number 592021807
Address: 4513 PGA BLVD., PALM BEACH GARDENS, FL, 33418
Mail Address: 4513 PGA BLVD., PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
City: Palm Beach Gardens
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jackson Gale C President 2 Ocean Lane, Manalapan, FL, 33462
Jackson Gale C Director 2 Ocean Lane, Manalapan, FL, 33462
Gyongyosi Joseph Vice President 2 Ocean Lane, Manalapan, FL, 33462
Miller Chad J Agent 4513 PGA BLVD, PALM BEACH GARDENS, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000078442 MOTHER NATURE'S PANTRY ACTIVE 2022-06-30 2027-12-31 - 4513 PGA BLVD, PALM BEACH GADDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-06-27 Miller, Chad J -
CANCEL ADM DISS/REV 2007-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2001-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-02 4513 PGA BLVD., PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2001-04-02 4513 PGA BLVD., PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-02 4513 PGA BLVD, PALM BEACH GARDENS, FL 33418 -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2022-06-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-28
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-03-20

USAspending Awards / Financial Assistance

Date:
2021-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2862.00
Total Face Value Of Loan:
2862.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
93300.00
Total Face Value Of Loan:
93300.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3812.00
Total Face Value Of Loan:
3812.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$2,862
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,862
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,880.19
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $2,860
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$3,812
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,892.42
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $3,812

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State