Search icon

CELESTIAL THERAPEUTIC AND ORNAMENTAL GARDENS, INC. - Florida Company Profile

Company Details

Entity Name: CELESTIAL THERAPEUTIC AND ORNAMENTAL GARDENS, 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: 24 Apr 2000 (25 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N00000002685
FEI/EIN Number 593613663

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

Address: 11064 KEY MADEIRA DRIVE, JACKSONVILLE, FL, 32218, US
Mail Address: 11064 KEY MADEIRA DRIVE, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pasciuto Patricia L President 11064 Key Maderia Drive, JACKSONVILLE, FL, 32218
Crider Veronica J Secretary 11064 KEY MADEIRA DRIVE, JACKSONVILLE, FL, 32218
CRIDER VERONICA J Agent 11064 KEY MADEIRA DRIVE, JACKSONVILLE, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000110471 CELESTIAL FARMS EXPIRED 2012-11-15 2017-12-31 - 13958 DUVAL ROAD, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-09 11064 KEY MADEIRA DRIVE, JACKSONVILLE, FL 32218 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-09 11064 KEY MADEIRA DRIVE, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2023-11-09 11064 KEY MADEIRA DRIVE, JACKSONVILLE, FL 32218 -
REINSTATEMENT 2020-01-30 - -
REGISTERED AGENT NAME CHANGED 2020-01-30 CRIDER, VERONICA J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
PENDING REINSTATEMENT 2012-04-13 - -
REINSTATEMENT 2012-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-11-09
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-01-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5163047308 2020-04-30 0491 PPP 13958 Duval Rd, JACKSONVILLE, FL, 32218
Loan Status Date 2023-08-08
Loan Status Charged Off
Loan Maturity in Months 20
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32218-0001
Project Congressional District FL-04
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3463.71
Forgiveness Paid Date 2022-02-28

Date of last update: 02 May 2025

Sources: Florida Department of State