Search icon

FLASHBACKS RECYCLED FASHIONS, INC. - Florida Company Profile

Company Details

Entity Name: FLASHBACKS RECYCLED FASHIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLASHBACKS RECYCLED FASHIONS, 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: 24 Sep 1986 (39 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Apr 2010 (15 years ago)
Document Number: J34826
FEI/EIN Number 593211884

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

Address: 220 NW 8th Ave, Ste 20, Gainesville, FL, 32601, US
Mail Address: 550 NE 6th Ave, Gainesville, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nichtberger Steve M Director 550 NE 6th Ave, Gainesville, FL, 32601
Nichtberger Steve M President 550 NE 6th Ave, Gainesville, FL, 32601
Nichtberger Elizabeth Vice President 550 NE 6th Ave, Gainesville, FL, 32601
NICHTBERGER STEVE M Agent 550 NE 6th Ave, Gainesville, FL, 32601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000091903 FLASHBACKS CAFE EXPIRED 2011-09-18 2016-12-31 - 7405 MILLHOPPER ROAD, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-07 220 NW 8th Ave, Ste 20, Gainesville, FL 32601 -
CHANGE OF MAILING ADDRESS 2020-06-07 220 NW 8th Ave, Ste 20, Gainesville, FL 32601 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-07 550 NE 6th Ave, Gainesville, FL 32601 -
CANCEL ADM DISS/REV 2010-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2002-04-29 NICHTBERGER, STEVE M -
NAME CHANGE AMENDMENT 1993-12-06 FLASHBACKS RECYCLED FASHIONS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000052439 TERMINATED 1000000977453 ALACHUA 2024-01-16 2044-01-24 $ 5,468.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6614717302 2020-04-30 0491 PPP 220 NW 8th Ave, Gainesville, FL, 32601
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13600
Loan Approval Amount (current) 13600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32601-0001
Project Congressional District FL-03
Number of Employees 6
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13781.71
Forgiveness Paid Date 2021-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State