Search icon

ROWLAND'S, INC. - Florida Company Profile

Company Details

Entity Name: ROWLAND'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROWLAND'S, 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: 28 Sep 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2019 (5 years ago)
Document Number: L19776
FEI/EIN Number 592969859

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

Address: 1120 SOUTH EIGHTH STREET, FERNANDINA BEACH, FL, 32034-3711
Mail Address: 1120 SOUTH EIGHTH STREET, FERNANDINA BEACH, FL, 32034-3711
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROWLAND ARLENE R Director 1120 SOUTH 8 ST., FERNANDINA BCH., FL, 320343711
ROWLAND ARLENE R Vice President 1120 SOUTH 8 ST., FERNANDINA BCH., FL, 320343711
Rowland Wallace D Agent 1120 SOUTH EIGHTH STREET, FERNANDINA BEACH, FL, 320343711
ROWLAND, WALLACE D. Director 1120 SOUTH 8 ST., FERNANDINA BCH., FL, 320343711
ROWLAND, WALLACE D. President 1120 SOUTH 8 ST., FERNANDINA BCH., FL, 320343711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000031755 ROWLAND'S UPHOLSTERY PLUS ACTIVE 2025-03-04 2030-12-31 - 1120 S. 8TH ST., FERNANDINA BEACH, FL, 32034
G19000062674 ROWLAND'S UPHOLSTERY PLUS EXPIRED 2019-05-29 2024-12-31 - 1120 S. 8TH ST., FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-12-10 Rowland, Wallace D -
REINSTATEMENT 2019-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-06 1120 SOUTH EIGHTH STREET, FERNANDINA BEACH, FL 32034-3711 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-06 1120 SOUTH EIGHTH STREET, FERNANDINA BEACH, FL 32034-3711 -
CHANGE OF MAILING ADDRESS 2006-01-06 1120 SOUTH EIGHTH STREET, FERNANDINA BEACH, FL 32034-3711 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000101592 TERMINATED 1000000775110 NASSAU 2018-03-02 2038-03-07 $ 20,772.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000901747 TERMINATED 1000000406566 NASSAU 2012-11-14 2032-11-28 $ 5,337.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000695141 TERMINATED 1000000366017 NASSAU 2012-10-11 2032-10-17 $ 2,301.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000164082 TERMINATED 1000000207462 NASSAU 2011-03-10 2031-03-16 $ 4,387.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-12-10
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5825657009 2020-04-06 0491 PPP 112 S 8TH ST, FERNANDINA BEACH, FL, 32034-3604
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79000
Loan Approval Amount (current) 79000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FERNANDINA BEACH, NASSAU, FL, 32034-3604
Project Congressional District FL-04
Number of Employees 12
NAICS code 442110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79629.81
Forgiveness Paid Date 2021-02-04
9078388610 2021-03-25 0491 PPS 1120 S 8th St, Fernandina Beach, FL, 32034-3711
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79000
Loan Approval Amount (current) 79000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fernandina Beach, NASSAU, FL, 32034-3711
Project Congressional District FL-04
Number of Employees 12
NAICS code 811420
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79408.17
Forgiveness Paid Date 2021-10-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State