Search icon

NORTHEAST FLORIDA COLORS INC. - Florida Company Profile

Company Details

Entity Name: NORTHEAST FLORIDA COLORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHEAST FLORIDA COLORS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jul 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Feb 2009 (16 years ago)
Document Number: P04000103207
FEI/EIN Number 201358295

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2116 FARMWAY, MIDDLEBURG, FL, 32068
Mail Address: 2116 FARMWAY, MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ERIKA J Vice President 2116 FARMWAY, MIDDLEBURG, FL, 32068
MARTINEZ JUAN I President 2116 FARMWAY, MIDDLEBURG, FL, 32068
MARTINEZ JUAN I Agent 2116 FARMWAY, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-20 MARTINEZ, JUAN I -
CANCEL ADM DISS/REV 2009-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-03 2116 FARMWAY, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2009-02-03 2116 FARMWAY, MIDDLEBURG, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-03 2116 FARMWAY, MIDDLEBURG, FL 32068 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1402767802 2020-05-21 0491 PPP 2116 Farmway, MIDDLEBURG, FL, 32068-6774
Loan Status Date 2024-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18222.5
Loan Approval Amount (current) 18222.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLEBURG, CLAY, FL, 32068-6774
Project Congressional District FL-04
Number of Employees 5
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13651.07
Forgiveness Paid Date 2021-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State