Search icon

AVONDALE LOOP, INC. - Florida Company Profile

Company Details

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

AVONDALE LOOP, 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: 12 Oct 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2022 (2 years ago)
Document Number: J96782
FEI/EIN Number 592850580

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

Address: 3721 SAN JOSE PLACE, SUITE 1, JACKSONVILLE, FL, 32257
Mail Address: 3721 SAN JOSE PLACE, SUITE 1, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNEIDER GEORGE M President 3721 SAN JOSE PLACE, STE 1, JACKSONVILLE, FL, 32257
GRIFFITH MARK S Secretary 6648 CASTLEWOOD STREET, NAVARRE, FL, 32566
GRIFFITH, DAWN Vice President 6648 CASTLEWOOD STREET, NAVARRE, FL, 32566
GRIFFITH, DAWN & MARK S. Agent 6648 CASTLEWOOD STREET, NAVARRE, FL, 32566
SCHNEIDER, TERRYL B. Treasurer 3721 SAN JOSE PLACE, STE 1, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000014896 THE LOOP PIZZA GRILL EXPIRED 2017-02-09 2022-12-31 - 3721 SAN JOSE BLVD., SUITE 1, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-14 3721 SAN JOSE PLACE, SUITE 1, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2009-01-14 3721 SAN JOSE PLACE, SUITE 1, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-14 6648 CASTLEWOOD STREET, NAVARRE, FL 32566 -
NAME CHANGE AMENDMENT 1988-04-13 AVONDALE LOOP, INC. -

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5470777206 2020-04-27 0491 PPP 4591 lakeside dr #101, JACKSONVILLE, FL, 32210
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) 140100
Loan Approval Amount (current) 140100
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, 32210-0200
Project Congressional District FL-04
Number of Employees 48
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 141362.82
Forgiveness Paid Date 2021-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State