Search icon

STOP AT NOTHING, INC. - Florida Company Profile

Company Details

Entity Name: STOP AT NOTHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STOP AT NOTHING, 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 Feb 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Oct 2017 (7 years ago)
Document Number: J55374
FEI/EIN Number 592771129

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

Address: STOP AT NOTHING, INC., 10752 DEERWOOD PARK BLVD, SUITE 100, JACKSONVILLE, FL, 32256, US
Mail Address: STOP AT NOTHING, INC., 10752 DEERWOOD PARK BLVD, SUITE 100, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STOP AT NOTHING, INC. 401(K) PROFIT SHARING PLAN 2023 592771129 2024-06-18 STOP AT NOTHING, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 611000
Sponsor’s telephone number 9042494410
Plan sponsor’s address 10752 DEERWOOD PARK BLVD, STE. 100, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2024-06-18
Name of individual signing VERONICA RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
STOP AT NOTHING, INC. 401(K) PROFIT SHARING PLAN 2022 592771129 2023-10-03 STOP AT NOTHING, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 611000
Sponsor’s telephone number 9042494410
Plan sponsor’s address 10752 DEERWOOD PARK BLVD, STE. 100, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing VERONICA RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
STOP AT NOTHING, INC. 401(K) PROFIT SHARING PLAN 2021 592771129 2022-10-06 STOP AT NOTHING, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541990
Sponsor’s telephone number 9042494410
Plan sponsor’s address 10752 DEERWOOD PARK BLVD, STE. 100, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing VERONICA RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PATTON JONATHAN C Manager 145 LINKSIDE DRIVE, PONTE VEDRA BEACH, FL, 32082
CALDERON MARIA C Vice President 3891 Crestwood Circle, weston, FL, 33331
POWELL EDWARD CJr. Chief Executive Officer 1848 CHALLEN AVE, JACKSONVILLE, FL, 32205
RODRIGUEZ VERONICA c Vice President 1844 Tierra Verde Dr, Atlantic Beach, FL, 322334527
Rodriguez Veronica C Agent STOP AT NOTHING, INC., JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-11 Rodriguez, Veronica Cristina -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 STOP AT NOTHING, INC., 10752 DEERWOOD PARK BLVD, SUITE 100, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 STOP AT NOTHING, INC., 10752 DEERWOOD PARK BLVD, SUITE 100, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2021-01-11 STOP AT NOTHING, INC., 10752 DEERWOOD PARK BLVD, SUITE 100, JACKSONVILLE, FL 32256 -
AMENDMENT 2017-10-10 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-20
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-01
Amendment 2017-10-10
ANNUAL REPORT 2017-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2483178510 2021-02-20 0491 PPS 10752 Deerwood Park Blvd Ste 100, Jacksonville, FL, 32256-4846
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202756
Loan Approval Amount (current) 202756
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32256-4846
Project Congressional District FL-05
Number of Employees 12
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 204589.14
Forgiveness Paid Date 2022-01-19
3911317205 2020-04-27 0491 PPP 1400 Marsh Landing Parkway, Jacksonville Beach, FL, 32250
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) 230900
Loan Approval Amount (current) 230900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94205
Servicing Lender Name Community First CU of Florida
Servicing Lender Address 637 N Lee St, JACKSONVILLE, FL, 32204-1141
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville Beach, DUVAL, FL, 32250-0001
Project Congressional District FL-05
Number of Employees 16
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94205
Originating Lender Name Community First CU of Florida
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 232816.79
Forgiveness Paid Date 2021-03-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State