Search icon

ESTATE TREASURES AT HARRISON, INC. - Florida Company Profile

Company Details

Entity Name: ESTATE TREASURES AT HARRISON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESTATE TREASURES AT HARRISON, 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: 14 Sep 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2024 (a year ago)
Document Number: P04000129367
FEI/EIN Number 201599086

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

Address: 523 JENKS AVE, PANAMA CITY,, FL, 32401, US
Mail Address: 523 JENKS AVE, PANAMA CITY, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WANDA HICKS Vice President 523 JENKS AVE, PANAMA CITY, FL, 32401
Dwight Hicks President 523 Jenks Avenue, Panama City, FL, 32401
FERNS HOLDER, LLC Agent 523 JENKS AVE, PANAMA CITY, FL, 32401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000024975 COASTAL COTTAGE EMPORIUM EXPIRED 2012-03-12 2017-12-31 - 500 HARRISON AVENUE, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-10 - -
REGISTERED AGENT NAME CHANGED 2024-01-10 FERNS HOLDER, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-14 523 JENKS AVE, PANAMA CITY,, FL 32401 -
CHANGE OF MAILING ADDRESS 2021-03-14 523 JENKS AVE, PANAMA CITY,, FL 32401 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-14 523 JENKS AVE, PANAMA CITY, FL 32401 -

Documents

Name Date
REINSTATEMENT 2024-01-10
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5271377310 2020-04-30 0491 PPP 17756A Panama City Beach Pkwy, PANAMA CITY BEACH, FL, 32413
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26900
Loan Approval Amount (current) 26900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY BEACH, BAY, FL, 32413-0001
Project Congressional District FL-02
Number of Employees 23
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27091.62
Forgiveness Paid Date 2021-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State