Search icon

EUROPEAN ORNAMENTS, INC.

Company Details

Entity Name: EUROPEAN ORNAMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 May 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jul 2018 (7 years ago)
Document Number: P02000055663
FEI/EIN Number 810558299
Address: 821 27th Street, WEST PALM BEACH, FL, 33407, US
Mail Address: 821 27th Street, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH KIMBERLEE Agent 2365 SOUTH CONGRESS AVENUE, palm springs, FL, 33406

President

Name Role Address
KHARCHILAVA KOPALIANMANNY President 2365 SOUTH CONGRESS AVE, PALM SPRINGS, FL, 33406

Secretary

Name Role Address
KHARCHILAVA KOPALIANMANNY Secretary 2365 SOUTH CONGRESS AVE, PALM SPRINGS, FL, 33406

Director

Name Role Address
KHARCHILAVA KOPALIANMANNY Director 2365 SOUTH CONGRESS AVE, PALM SPRINGS, FL, 33406
KOPALIANI MARINA Director 2365 South Congress Ave, PALM SPRINGS, FL, 33406

Vice President

Name Role Address
KOPALIANI MARINA Vice President 2365 South Congress Ave, PALM SPRINGS, FL, 33406

Events

Event Type Filed Date Value Description
AMENDMENT 2018-07-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 2365 SOUTH CONGRESS AVENUE, Yeend, Smith & Co LLC, palm springs, FL 33406 No data
REGISTERED AGENT NAME CHANGED 2016-04-27 SMITH, KIMBERLEE No data
CHANGE OF MAILING ADDRESS 2015-02-26 821 27th Street, WEST PALM BEACH, FL 33407 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-26 821 27th Street, WEST PALM BEACH, FL 33407 No data
REINSTATEMENT 2011-01-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2007-09-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2003-10-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000293432 TERMINATED 1000000325175 PALM BEACH 2012-12-27 2023-02-06 $ 808.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-23
Amendment 2018-07-09
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314261173 0418800 2010-04-08 6920 GEORGIA AVE., WEST PALM BEACH, FL, 33405
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2010-04-08
Emphasis N: CHROME6
Case Closed 2010-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5092667210 2020-04-27 0455 PPP 821 27th Street, West Palm Beach, FL, 33407
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10300
Loan Approval Amount (current) 10300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address West Palm Beach, PALM BEACH, FL, 33407-0001
Project Congressional District FL-20
Number of Employees 12
NAICS code 327999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 10379.82
Forgiveness Paid Date 2021-02-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State