Search icon

THE AVONDALE GIFT BOUTIQUE, INC. - Florida Company Profile

Company Details

Entity Name: THE AVONDALE GIFT BOUTIQUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE AVONDALE GIFT BOUTIQUE, 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: 27 Sep 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2010 (15 years ago)
Document Number: G61676
FEI/EIN Number 592329247

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

Address: 3650 ST. JOHNS AVE., JACKSONVILLE, FL, 32205
Mail Address: 3650 ST. JOHNS AVE., JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WYATT SAMANTHA Vice President 4651 WADHAM LANE, JACKSONVILLE, FL, 32210
WYATT SAMANTHA Secretary 4651 WADHAM LANE, JACKSONVILLE, FL, 32210
WYATT SAMANTHA Director 4651 WADHAM LANE, JACKSONVILLE, FL, 32210
Manouilidis Cynthia Secretary 4431 Ortega Boulevard, Jacksonville, FL, 32210
FRAZIER & FRAZIER, ATTORNEYS AT LAW, PA Agent 1515 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G93166000179 THE AVONDALE GIFT BOUTIQUE ACTIVE 1993-06-15 2028-12-31 - 3650 SAINT JOHNS AVE, JACKSONVILLE, FL, 32205--905, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-11-02 FRAZIER & FRAZIER, ATTORNEYS AT LAW, PA -
REINSTATEMENT 2010-11-02 - -
REGISTERED AGENT ADDRESS CHANGED 2010-11-02 1515 RIVERSIDE AVENUE, SUITE A, JACKSONVILLE, FL 32204 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2001-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1993-06-28 3650 ST. JOHNS AVE., JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 1993-06-28 3650 ST. JOHNS AVE., JACKSONVILLE, FL 32205 -
NAME CHANGE AMENDMENT 1993-04-23 THE AVONDALE GIFT BOUTIQUE, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-09
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4548817702 2020-05-01 0491 PPP 3650 ST JOHNS AVENUE, JACKSONVILLE, FL, 32205
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19956
Loan Approval Amount (current) 19956
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32205-0500
Project Congressional District FL-04
Number of Employees 6
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20158.84
Forgiveness Paid Date 2021-05-18

Date of last update: 02 May 2025

Sources: Florida Department of State