Search icon

STYLORS, INC. - Florida Company Profile

Company Details

Entity Name: STYLORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STYLORS, 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: 18 Jun 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Oct 1994 (31 years ago)
Document Number: J19916
FEI/EIN Number 592684944

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

Mail Address: 5150 Belfort Road, Bldg. 100, JACKSONVILLE, FL, 32256, US
Address: 640 WEST 41ST STREET, JACKSONVILLE, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STYLORS, INC. PROFIT SHARING PLAN AND TRUST 2010 592684944 2010-12-01 STYLORS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-10-01
Business code 339900
Sponsor’s telephone number 9047654453
Plan sponsor’s address 640 41ST STREET WEST, JACKSONVILLE, FL, 322066235

Plan administrator’s name and address

Administrator’s EIN 592684944
Plan administrator’s name STYLORS, INC.
Plan administrator’s address 640 41ST STREET WEST, JACKSONVILLE, FL, 322066235
Administrator’s telephone number 9047654453

Signature of

Role Plan administrator
Date 2010-12-01
Name of individual signing MICHAEL KERSUN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-12-01
Name of individual signing MICHAEL KERSUN
Valid signature Filed with authorized/valid electronic signature
STYLORS, INC. PROFIT SHARING PLAN AND TRUST 2009 592684944 2010-11-29 STYLORS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-10-01
Business code 339900
Sponsor’s telephone number 9047654453
Plan sponsor’s address 640 41ST STREET WEST, JACKSONVILLE, FL, 322066235

Plan administrator’s name and address

Administrator’s EIN 592684944
Plan administrator’s name STYLORS, INC.
Plan administrator’s address 640 41ST STREET WEST, JACKSONVILLE, FL, 322066235
Administrator’s telephone number 9047654453

Signature of

Role Plan administrator
Date 2010-11-29
Name of individual signing MICHAEL KERSUN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-11-29
Name of individual signing MICHAEL KERSUN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ANSBACHER, SCHNEIDER & TRAGER, P.A. Agent -
KERSUN MIRIAM Director 640 W. 41ST. STREET, JACKSONVILLE, FL, 32206
KERSUN MIRIAM Vice President 640 W. 41ST. STREET, JACKSONVILLE, FL, 32206
KERSUN SAMUEL President 640 W. 41ST STREET, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-23 ANSBACHER, SCHNEIDER & TRAGER, P.A. -
CHANGE OF MAILING ADDRESS 2020-02-21 640 WEST 41ST STREET, JACKSONVILLE, FL 32206 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-20 5150 BELFORT ROAD, BLDG 100, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 1995-04-07 640 WEST 41ST STREET, JACKSONVILLE, FL 32206 -
AMENDMENT 1994-10-28 - -
NAME CHANGE AMENDMENT 1986-06-24 STYLORS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302740048 0419700 2000-10-17 640 WEST 41ST STREET, JACKSONVILLE, FL, 32206
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2000-10-17
Case Closed 2000-12-11

Related Activity

Type Complaint
Activity Nr 202684858
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 2000-11-22
Abatement Due Date 2000-12-12
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2000-11-22
Abatement Due Date 2001-01-11
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2000-11-22
Abatement Due Date 2000-12-12
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H02 IV
Issuance Date 2000-11-22
Abatement Due Date 2000-12-12
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 2000-11-22
Abatement Due Date 2000-11-28
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 2000-11-22
Abatement Due Date 2000-11-28
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
13634506 0419700 1983-10-18 640 W 41ST ST, Jacksonville, FL, 32206
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-10-18
Case Closed 1983-11-01
13627047 0419700 1975-10-02 130 BROAD STREET, Jacksonville, FL, 32202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-02
Case Closed 1975-11-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1975-10-22
Abatement Due Date 1975-11-03
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-10-22
Abatement Due Date 1975-11-03
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1975-10-22
Abatement Due Date 1975-11-03
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-10-22
Abatement Due Date 1975-11-03
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1975-10-22
Abatement Due Date 1975-11-03
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 B 025025
Issuance Date 1975-10-22
Abatement Due Date 1975-11-03
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-10-22
Abatement Due Date 1975-11-03
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-10-22
Abatement Due Date 1975-11-03
Nr Instances 1
13670195 0419700 1975-09-12 130 BROAD STREET, Jacksonville, FL, 32202
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1975-09-12
Case Closed 1975-11-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005
Issuance Date 1975-09-25
Abatement Due Date 1975-09-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-09-25
Abatement Due Date 1975-09-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 B 025025
Issuance Date 1975-09-25
Abatement Due Date 1975-09-29
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1975-09-25
Abatement Due Date 1975-10-22
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E03 VA
Issuance Date 1975-09-25
Abatement Due Date 1975-09-29
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1975-09-25
Abatement Due Date 1975-09-29
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100106 E02 III
Issuance Date 1975-09-25
Abatement Due Date 1975-09-29
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1975-09-25
Abatement Due Date 1975-09-29
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-09-25
Abatement Due Date 1975-10-06
Nr Instances 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6702267200 2020-04-28 0491 PPP 640 west 41 st street, jacksonville, FL, 32206
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39585
Loan Approval Amount (current) 39585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address jacksonville, DUVAL, FL, 32206-0001
Project Congressional District FL-04
Number of Employees 6
NAICS code 325620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39968.75
Forgiveness Paid Date 2021-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State