Search icon

THE GUN STORE, INC. - Florida Company Profile

Company Details

Entity Name: THE GUN STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GUN STORE, 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: 08 Feb 2001 (24 years ago)
Document Number: P01000015296
FEI/EIN Number 593701581

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

Address: 1116 NEW YORK AVE, ST. CLOUD, FL, 34769
Mail Address: 1116 NEW YORK AVE, ST. CLOUD, FL, 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN REBECCA K Director 1116 NEW YORK AVE, ST. CLOUD, FL, 34769
Fletcher Travis E Exec 1116 NEW YORK AVE, ST. CLOUD, FL, 34769
BROWN JERRY RCEO Agent 1116 NEW YORK AVENUE, ST. CLOUD, FL, 34769
Brown Jerry RCEO Director 1116 NEW YORK AVE, ST. CLOUD, FL, 34769
Fletcher Nicole JCEO Officer 1116 NEW YORK AVE, ST. CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-18 BROWN, JERRY R, CEO -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 1116 NEW YORK AVE, ST. CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2011-02-17 1116 NEW YORK AVE, ST. CLOUD, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 1116 NEW YORK AVENUE, ST. CLOUD, FL 34769 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000247572 TERMINATED 1000000028026 3173 2617 2006-06-01 2011-11-01 $ 1,804.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5479827901 2020-06-15 0455 PPP 1116 new york ave, st cloud, FL, 34769-3782
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48685
Loan Approval Amount (current) 48685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address st cloud, OSCEOLA, FL, 34769-3782
Project Congressional District FL-09
Number of Employees 5
NAICS code 316998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48954.43
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State