Search icon

WILLIAM TABER SALON & DAY SPA, INC.

Company Details

Entity Name: WILLIAM TABER SALON & DAY SPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Dec 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2018 (6 years ago)
Document Number: P02000130574
FEI/EIN Number 550813583
Address: 3555 HWY 17 SUITE 13, FLEMING ISALND, FL, 32003, US
Mail Address: 644 FREDERIC DRIVE, FLEMING ISLAND, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Wilson HOPE M Agent 644 FREDERIC DRIVE, FLEMING ISLAND, FL, 32003

Director

Name Role Address
SCHILLER HOPE L Director 644 FREDERIC DRIVE, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-28 Wilson, HOPE M No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 644 FREDERIC DRIVE, FLEMING ISLAND, FL 32003 No data
CHANGE OF MAILING ADDRESS 2021-02-12 3555 HWY 17 SUITE 13, FLEMING ISALND, FL 32003 No data
REINSTATEMENT 2018-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-03-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-06-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-08-31 3555 HWY 17 SUITE 13, FLEMING ISALND, FL 32003 No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-10-16
REINSTATEMENT 2017-03-14
REINSTATEMENT 2015-06-24
ANNUAL REPORT 2009-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7726458509 2021-03-06 0491 PPS 3555 US Highway 17 Ste 13, Fleming Island, FL, 32003-7140
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64336.58
Loan Approval Amount (current) 64336.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fleming Island, CLAY, FL, 32003-7140
Project Congressional District FL-04
Number of Employees 12
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64863.61
Forgiveness Paid Date 2022-01-03
6803687305 2020-04-30 0491 PPP 3555 Highway 17 Suite 13, Fleming Island, FL, 32003
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46596.13
Loan Approval Amount (current) 46596.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fleming Island, CLAY, FL, 32003-2200
Project Congressional District FL-04
Number of Employees 9
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46984.22
Forgiveness Paid Date 2021-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State