Search icon

TROPHY STORE - AWARD GALLERY, INC. - Florida Company Profile

Company Details

Entity Name: TROPHY STORE - AWARD GALLERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPHY STORE - AWARD GALLERY, 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: 20 Sep 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Mar 2004 (21 years ago)
Document Number: P00000089190
FEI/EIN Number 830351750

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

Address: 175 BLANDING BLVD. Suite 6, ORANGE PARK, FL, 32073, US
Mail Address: 175 BLANDING BLVD. Suite 6, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS STEPHEN D Director 175 BLANDING BLVD. Suite 6, ORANGE PARK, FL, 32073
ADAMS STEPHEN D President 175 BLANDING BLVD. Suite 6, ORANGE PARK, FL, 32073
ADAMS STEPHEN D Agent 175 BLANDING BLVD. Suite 6, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 175 BLANDING BLVD. Suite 6, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2016-04-19 175 BLANDING BLVD. Suite 6, ORANGE PARK, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 175 BLANDING BLVD. Suite 6, ORANGE PARK, FL 32073 -
NAME CHANGE AMENDMENT 2004-03-12 TROPHY STORE - AWARD GALLERY, INC. -
AMENDMENT 2003-04-28 - -
REGISTERED AGENT NAME CHANGED 2003-03-20 ADAMS, STEPHEN D -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9990107206 2020-04-28 0491 PPP 175-6 Blanding Blvd., Orange Park, FL, 32073-3341
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9387.5
Loan Approval Amount (current) 9387.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32073-3341
Project Congressional District FL-04
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 9466.72
Forgiveness Paid Date 2021-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State