Search icon

ALLEN C. EWING & CO. - Florida Company Profile

Headquarter

Company Details

Entity Name: ALLEN C. EWING & CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLEN C. EWING & CO. 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: 09 Mar 1990 (35 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Dec 2000 (24 years ago)
Document Number: L56087
FEI/EIN Number 593000850

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

Address: 8515 Baymeadows Way, Jacksonville, FL, 32256, US
Mail Address: 8515 Baymeadows Way, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALLEN C. EWING & CO., NEW YORK 445757 NEW YORK
Headquarter of ALLEN C. EWING & CO., NEW YORK 1347968 NEW YORK
Headquarter of ALLEN C. EWING & CO., NEW YORK 1435297 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
0000861345 8515 BAYMEADOWS WAY, UNIT 102, JACKSONVILLE, FL, 32256 8515 BAYMEADOWS WAY, UNIT 102, JACKSONVILLE, FL, 32256 904-354-5573

Filings since 2024-04-04

Form type X-17A-5/A
File number 008-42393
Filing date 2024-04-04
Reporting date 2023-12-31
File View File

Filings since 2024-04-01

Form type X-17A-5
File number 008-42393
Filing date 2024-04-01
Reporting date 2023-12-31
File View File

Filings since 2023-03-29

Form type X-17A-5
File number 008-42393
Filing date 2023-03-29
Reporting date 2022-12-31
File View File

Filings since 2023-02-16

Form type X-17A-5
File number 008-42393
Filing date 2023-02-16
Reporting date 2020-12-31
File View File

Filings since 2023-02-16

Form type X-17A-5
File number 008-42393
Filing date 2023-02-16
Reporting date 2019-12-31
File View File

Filings since 2022-03-04

Form type X-17A-5
File number 008-42393
Filing date 2022-03-04
Reporting date 2021-12-31
File View File

Filings since 2019-03-01

Form type X-17A-5
File number 008-42393
Filing date 2019-03-01
Reporting date 2018-12-31
File View File

Filings since 2018-03-01

Form type X-17A-5
File number 008-42393
Filing date 2018-03-01
Reporting date 2017-12-31
File View File

Filings since 2017-03-21

Form type X-17A-5
File number 008-42393
Filing date 2017-03-21
Reporting date 2016-12-31
File View File

Filings since 2016-04-26

Form type X-17A-5
File number 008-42393
Filing date 2016-04-26
Reporting date 2015-12-31
File View File

Filings since 2015-04-06

Form type X-17A-5/A
File number 008-42393
Filing date 2015-04-06
Reporting date 2014-12-31
File View File

Filings since 2015-03-02

Form type X-17A-5
File number 008-42393
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2014-03-04

Form type X-17A-5
File number 008-42393
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2013-03-21

Form type X-17A-5/A
File number 008-42393
Filing date 2013-03-21
Reporting date 2012-12-31
File View File

Filings since 2013-03-01

Form type X-17A-5
File number 008-42393
Filing date 2013-03-01
Reporting date 2012-12-31
File View File

Filings since 2012-03-01

Form type X-17A-5
File number 008-42393
Filing date 2012-03-01
Reporting date 2011-12-31
File View File

Filings since 2011-04-13

Form type X-17A-5/A
File number 008-42393
Filing date 2011-04-13
Reporting date 2010-12-31
File View File

Filings since 2011-03-01

Form type X-17A-5
File number 008-42393
Filing date 2011-03-01
Reporting date 2010-12-31
File View File

Filings since 2010-03-01

Form type X-17A-5
File number 008-42393
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2009-03-02

Form type X-17A-5
File number 008-42393
Filing date 2009-03-02
Reporting date 2008-12-31
File View File

Filings since 2008-03-05

Form type X-17A-5/A
File number 008-42393
Filing date 2008-03-05
Reporting date 2007-12-31
File View File

Filings since 2008-02-27

Form type X-17A-5
File number 008-42393
Filing date 2008-02-27
Reporting date 2007-12-31
File View File

Filings since 2007-03-01

Form type X-17A-5
File number 008-42393
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2006-02-27

Form type X-17A-5
File number 008-42393
Filing date 2006-02-27
Reporting date 2005-12-31
File View File

Filings since 2005-02-28

Form type X-17A-5
File number 008-42393
Filing date 2005-02-28
Reporting date 2004-12-31
File View File

Filings since 2004-02-27

Form type X-17A-5
File number 008-42393
Filing date 2004-02-27
Reporting date 2003-12-31
File View File

Filings since 2003-02-28

Form type X-17A-5
File number 008-42393
Filing date 2003-02-28
Reporting date 2002-12-31
File View File

Filings since 2002-03-01

Form type X-17A-5
File number 008-42393
Filing date 2002-03-01
Reporting date 2001-12-31
File View File

Key Officers & Management

Name Role Address
JACKSON DAVID W President 8515 Baymeadows Way, Jacksonville, FL, 32256
JACKSON DAVID WJr. Agent 8515 Baymeadows Way, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-27 JACKSON, DAVID W, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2020-05-07 8515 Baymeadows Way, Unit 102, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2020-05-07 8515 Baymeadows Way, Unit 102, Jacksonville, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-07 8515 Baymeadows Way, Unit 102, Jacksonville, FL 32256 -
MERGER 2000-12-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000033869
MERGER 1999-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000026923
NAME CHANGE AMENDMENT 1990-03-13 ALLEN C. EWING & CO. -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-10
AMENDED ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2016-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9195698401 2021-02-16 0491 PPS 8515 Baymeadows Way Ste 102, Jacksonville, FL, 32256-1217
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74817
Loan Approval Amount (current) 74817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32256-1217
Project Congressional District FL-05
Number of Employees 8
NAICS code 523110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Veteran
Forgiveness Amount 75313.05
Forgiveness Paid Date 2021-10-25
7616047202 2020-04-28 0491 PPP 7807 BAYMEADOWS RD E, JACKSONVILLE, FL, 32256-9677
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49817
Loan Approval Amount (current) 49817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32256-9677
Project Congressional District FL-05
Number of Employees 3
NAICS code 523110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17728
Originating Lender Name Florida Capital Bank, National Association
Originating Lender Address JACKSONVILLE, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 50124.98
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State