Search icon

THE AMELIA ISLAND CONCOURS D'ELEGANCE FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE AMELIA ISLAND CONCOURS D'ELEGANCE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Apr 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N00000002361
FEI/EIN Number 593643911

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

Address: 3016 MERCURY RD S, JACKSONVILLE, FL, 32207
Mail Address: 3016 MERCURY RD S, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARNER WILLIAM C President 3016 MERCURY ROAD SOUTH, JACKSONVILLE, FL, 32207
WARNER WILLIAM C Director 3016 MERCURY ROAD SOUTH, JACKSONVILLE, FL, 32207
Messer Richard Vice President 3016 Mercury Road S, JACKSONVILLE, FL, 32207
Messer Richard Director 3016 Mercury Road S, JACKSONVILLE, FL, 32207
BECKER N MARK Secretary 3035 POWERS AVENUE, JACKSONVILLE, FL, 32207
DUSS JOHN Director 4348 SOUTHPOINT BLVD., SUITE 101, JACKSONVILLE, FL, 32216
Steinemann Duke Director 3016 Mercury Road S, Jacksonville, FL, 32207
Hogan Malcolm C Director 3016 MERCURY RD S, JACKSONVILLE, FL, 32207
DUSS JOHN S Agent 4348 SOUTHPOINT BLVD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-01-12 DUSS, JOHN SIV, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2010-01-12 4348 SOUTHPOINT BLVD, STE 101, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2008-04-28 3016 MERCURY RD S, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-23 3016 MERCURY RD S, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6038518505 2021-03-02 0491 PPS 3016 Mercury Rd S, Jacksonville, FL, 32207-7976
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168290
Loan Approval Amount (current) 168290
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 Jacksonville, DUVAL, FL, 32207-7976
Project Congressional District FL-05
Number of Employees 9
NAICS code 711320
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 Unanswered
Veteran Unanswered
Forgiveness Amount 168986.53
Forgiveness Paid Date 2021-08-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State