Search icon

GENE'S FIFTH AVE. FLORIST, INC. - Florida Company Profile

Company Details

Entity Name: GENE'S FIFTH AVE. FLORIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENE'S FIFTH AVE. FLORIST, 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: 28 Oct 1981 (44 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Nov 2008 (16 years ago)
Document Number: F51651
FEI/EIN Number 592155723

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

Address: 5385 JAEGER RD, SUITE 103, NAPLES, FL, 34109
Mail Address: 5385 Jaeger Rd, Suite 103, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FESSENDEN MARK T President 124 Mediterranean Way, NAPLES, FL, 34104
FESSENDEN BARBARA W Vice President 124 Mediterranean Way, NAPLES, FL, 34104
JUDITH LUNDBERG V Treasurer 432 CAPE FLORIDA WAY, NAPLES, FL, 34116
FESSENDEN MARK T Agent 124 Mediterranean Way, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-31 5385 JAEGER RD, SUITE 103, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-21 124 Mediterranean Way, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2013-04-24 FESSENDEN, MARK T -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 5385 JAEGER RD, SUITE 103, NAPLES, FL 34109 -
CANCEL ADM DISS/REV 2008-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000092284 TERMINATED 1000000857519 COLLIER 2020-01-29 2040-02-12 $ 4,633.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000064333 TERMINATED 1000000856613 COLLIER 2020-01-21 2040-01-29 $ 9,894.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J12001100364 TERMINATED 1000000405535 COLLIER 2012-11-28 2022-12-28 $ 867.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12000265820 TERMINATED 1000000253068 COLLIER 2012-03-09 2032-04-11 $ 1,066.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12000180797 TERMINATED 1000000249742 COLLIER 2012-02-15 2032-03-14 $ 13,291.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12000117195 TERMINATED 1000000249752 COLLIER 2012-02-15 2022-02-22 $ 532.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000198389 TERMINATED 1000000133237 COLLIER 2009-08-14 2030-02-16 $ 15,903.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J08000330374 TERMINATED 1000000090483 4394 1796 2008-09-17 2028-10-08 $ 614.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J06000204987 TERMINATED 1000000033299 4098 1639 2006-08-31 2026-09-13 $ 17,951.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J02000402457 TERMINATED 01020850014 03119 00373 2002-09-25 2007-10-08 $ 5,723.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3200 BAILEY LANE, SUITE 150, NAPLES, FL 341058506

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5214467110 2020-04-13 0455 PPP 5385 JAEGER RD. SUITE 103, NAPLES, FL, 34109-5804
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64215
Loan Approval Amount (current) 64215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-5804
Project Congressional District FL-19
Number of Employees 12
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64833.96
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State