Search icon

STOP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jan 2002 (24 years ago)
Document Number: P02000000101
FEI/EIN Number 010575616
Address: 1100 Shetter Avenue, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 1100 Shetter Avenue, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
City: Jacksonville Beach
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEITCHMAN GEORGE C Director 332 SIXTH ST., ATLANTIC BEACH, FL, 32233
DEITCHMAN TAMI L Manager 332 SIXTH STREET, ATLANTIC BEACH, FL, 32233
DEITCHMAN GEORGE C Agent 332 SIXTH STREET, ATLANTIC BEACH, FL, 32233

Unique Entity ID

CAGE Code:
6B5U5
UEI Expiration Date:
2018-12-14

Business Information

Activation Date:
2017-12-14
Initial Registration Date:
2011-03-10

Commercial and government entity program

CAGE number:
6B5U5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-09
CAGE Expiration:
2028-07-12
SAM Expiration:
2024-07-09

Contact Information

POC:
GEORGE C. DEITCHMAN

National Provider Identifier

NPI Number:
1235264326

Authorized Person:

Name:
DR. GEORGE DEITCHMAN
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
106H00000X - Marriage & Family Therapist
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000077336 DECEPTION SERVICES EXPIRED 2017-07-18 2022-12-31 - 708 3RD ST N, JACKSONVILLE BEACH, FL, 32250
G17000077333 NEW MIND INTEGRATIVE HEALTH EXPIRED 2017-07-18 2022-12-31 - 708 3RD ST N, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 1100 Shetter Avenue, #204, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2022-03-10 1100 Shetter Avenue, #204, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-13

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
103710.00
Total Face Value Of Loan:
103710.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$103,710
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,710
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$104,579.46
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $103,710

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State