Search icon

IMAGE JEWELRY GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IMAGE JEWELRY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jul 2003 (22 years ago)
Last Event: MERGER NAME CHANGE
Event Date Filed: 27 Dec 2005 (20 years ago)
Document Number: P03000082902
FEI/EIN Number 300199770
Address: 1050 CANAL STREET, THE VILLAGES, FL, 32162, US
Mail Address: PO BOX 209, WEIRSDALE, FL, 32195, US
ZIP code: 32162
City: The Villages
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOWNLEY NEDRA President PO BOX 209, WEIRSDALE, FL, 32195
TOWNLEY WILLIAM V Vice President PO BOX 209, WEIRSDALE, FL, 32195
MONTERA VICTORIA T Secretary PO BOX 209, WEIRSDALE, FL, 32195
TOWNLEY JACOB Director PO BOX 209, WEIRSDALE, FL, 32195
TOWNLEY NEDRA Agent 1050 CANAL STREET, THE VILLAGES,, FL, 32162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000034656 VICTORIA'S IMPORTS AND SUPPLIES ACTIVE 2015-04-06 2025-12-31 - PO BOX 69, WEIRSDALE, FL, 32195
G12000022860 ARDEN'S FINE JEWELER'S ACTIVE 2012-03-06 2027-12-31 - PO BOX 209, WEIRSDALE, FL, 32195
G12000022855 VICTORIA'S ESTATE JEWELRY ACTIVE 2012-03-06 2027-12-31 - PO BOX 209, WEIRSDALE, FL, 32195

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 1050 CANAL STREET, THE VILLAGES, FL 32162 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 1050 CANAL STREET, THE VILLAGES,, FL 32162 -
CHANGE OF MAILING ADDRESS 2016-02-10 1050 CANAL STREET, THE VILLAGES, FL 32162 -
REGISTERED AGENT NAME CHANGED 2011-01-06 TOWNLEY, NEDRA -
MERGER 2005-12-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000054821
MERGER NAME CHANGE 2005-12-27 IMAGE JEWELRY GROUP, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-02-13
AMENDED ANNUAL REPORT 2017-11-27
ANNUAL REPORT 2017-01-05

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
95930.00
Total Face Value Of Loan:
95930.00
Date:
2020-05-03
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:
95930.00
Total Face Value Of Loan:
95930.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$95,930
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$96,576.54
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $95,930
Jobs Reported:
10
Initial Approval Amount:
$95,930
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$96,429.36
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $95,927
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State