Search icon

MONAHAN BEACHES JEWELRY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: MONAHAN BEACHES JEWELRY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONAHAN BEACHES JEWELRY CENTER, 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: 02 Nov 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 1984 (40 years ago)
Document Number: G67467
FEI/EIN Number 592366426

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

Address: 619 ATLANTIC BLVD., ATLANTIC BEACH, FL, 32233
Mail Address: 619 ATLANTIC BLVD., ATLANTIC BEACH, FL, 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONAHAN SEAN M President 619 ATLANTIC BLVD., ATLANTIC BEACH, FL, 32233
Monahan Sean M Agent 619 ATLANTIC BLVD., ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-15 Monahan, Sean M -
REINSTATEMENT 1984-12-17 - -
REGISTERED AGENT ADDRESS CHANGED 1984-12-17 619 ATLANTIC BLVD., ATLANTIC BEACH, FL 32233 -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4387968303 2021-01-23 0491 PPS 619 ATLANTIC BEACH BLVD, ATLANTIC BEACH, FL, 32233
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86160
Loan Approval Amount (current) 86160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ATLANTIC BEACH, DUVAL, FL, 32233
Project Congressional District FL-04
Number of Employees 7
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87019.24
Forgiveness Paid Date 2022-01-25
5688687010 2020-04-06 0491 PPP 619 ATLANTIC BLVD, ATLANTIC BEACH, FL, 32233-4025
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85600
Loan Approval Amount (current) 85600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ATLANTIC BEACH, DUVAL, FL, 32233-4025
Project Congressional District FL-05
Number of Employees 6
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86502.9
Forgiveness Paid Date 2021-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State