Search icon

THE CARPENTER'S SHOP CENTER, INC. - Florida Company Profile

Company Details

Entity Name: THE CARPENTER'S SHOP CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 25 Apr 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Feb 2008 (17 years ago)
Document Number: N05000004349
FEI/EIN Number 202828807

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

Address: 1601 UNIVERSITY BLVD NORTH, JACKSONVILLE, FL, 32211, US
Mail Address: 1601 UNIVERSITY BLVD NORTH, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILDER CLINT D Secretary 4183 OLD MILL COVE TR. W., JACKSONVILLE, FL, 32277
WILDER CLINT D Treasurer 4183 OLD MILL COVE TR. W., JACKSONVILLE, FL, 32277
Brandenburg Susan Director 6000 San Jose Blvd #806, Jacksonville, FL, 32217
Wilder Gannon Director 12 South Main Street, Gainesville, FL, 32601
Wilder Clint D Agent 4183 Old Mill Cove Tr W, Jacksonville, FL, 32277
WILDER CHERYL D President 4183 OLD MILL COVE TR. W., JACKSONVILLE, FL, 32277
Sermons Markus Director 1857 Wells Rd, Orange Park, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-10-07 1601 UNIVERSITY BLVD NORTH, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2015-10-07 1601 UNIVERSITY BLVD NORTH, JACKSONVILLE, FL 32211 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-09 4183 Old Mill Cove Tr W, Jacksonville, FL 32277 -
REGISTERED AGENT NAME CHANGED 2013-01-09 Wilder, Clint D -
NAME CHANGE AMENDMENT 2008-02-25 THE CARPENTER'S SHOP CENTER, INC. -
REINSTATEMENT 2008-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-03
AMENDED ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5149487108 2020-04-13 0491 PPP 1601 UNIVERSITY BLVD N,, JACKSONVILLE, FL, 32211-4563
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41113
Loan Approval Amount (current) 41113
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 Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32211-4563
Project Congressional District FL-05
Number of Employees 10
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41546.97
Forgiveness Paid Date 2021-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State