Search icon

S & V INC.

Company Details

Entity Name: S & V INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Dec 2001 (23 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P01000118790
FEI/EIN Number 743056403
Address: 2197 KINGS RD, JACKSONVILLE, FL, 32209, US
Mail Address: SARA HAN & CO, 9471 BAYMEADOWS RD, JACKSONVILLE, FL, 32256, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL VIKAS H Agent 3548 HIGHLAND GLEN WAY W, JACKSONVILLE, FL, 32224

President

Name Role Address
PATEL VIKAS H President 3548 HIGHLAND GLEN WAY W, JACKSONVILLE, FL, 32224

Director

Name Role Address
PATEL VIKAS H Director 3548 HIGHLAND GLEN WAY W, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000133886 KINGS RD 76 EXPIRED 2018-12-19 2023-12-31 No data 9471 BAYMEADOWS RD STE 204, JACKSONVILLE, FL, 32256
G08176900210 KINGS ROAD SHELL EXPIRED 2008-06-24 2013-12-31 No data 2197 KINGS ROAD, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2019-10-16 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-16 PATEL, VIKAS H No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 2197 KINGS RD, JACKSONVILLE, FL 32209 No data
CHANGE OF MAILING ADDRESS 2018-04-24 2197 KINGS RD, JACKSONVILLE, FL 32209 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 3548 HIGHLAND GLEN WAY W, JACKSONVILLE, FL 32224 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000213679 ACTIVE 1000000459848 DUVAL 2013-01-16 2033-01-23 $ 154,145.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9398837203 2020-04-28 0491 PPP 2197 KINGS RD, JACKSONVILLE, FL, 32209
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32209-0001
Project Congressional District FL-04
Number of Employees 5
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17753.75
Forgiveness Paid Date 2021-10-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State