Search icon

PONTE VEDRA DINER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PONTE VEDRA DINER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jan 2005 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Feb 2008 (18 years ago)
Document Number: P05000010494
FEI/EIN Number 202192521
Address: 880 SR A1A SUITE 1, PONTE VEDRA BEACH, FL, 32082
Mail Address: 880 SR A1A SUITE 1, PONTE VEDRA BEACH, FL, 32082
ZIP code: 32082
City: Ponte Vedra Beach
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADEEB BARRY Director 501 ATLANTIC BLVD, ATLANTIC BEACH, FL, 32233
ADEEB BARRY President 501 ATLANTIC BLVD, ATLANTIC BEACH, FL, 32233
JORDAN STANLEY R Director 1419 GRAND VIEW DRIVE, JACKSONVILLE, FL, 32211
JORDAN STANLEY R Vice President 1419 GRAND VIEW DRIVE, JACKSONVILLE, FL, 32211
JORDAN STANLEY R President 1419 GRAND VIEW DRIVE, JACKSONVILLE, FL, 32211
JORDAN STANLEY R Secretary 1419 GRAND VIEW DRIVE, JACKSONVILLE, FL, 32211
JORDON STANLEY R Treasurer 1419 GRAND VIEW DRIVE, JORDAN, FL, 32211
ADEEB BARRY Agent 880 A1A NORTH SUITE 1, PONTE VEDRA BEACH, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000003908 BEACH DINER ACTIVE 2021-01-08 2026-12-31 - 880 SR A1A SUITE 1, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-03-30 ADEEB, BARRY -
REGISTERED AGENT ADDRESS CHANGED 2010-03-30 880 A1A NORTH SUITE 1, PONTE VEDRA BEACH, FL 32082 -
REINSTATEMENT 2008-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-22

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
172620.00
Total Face Value Of Loan:
172620.00
Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
124600.00
Total Face Value Of Loan:
124600.00
Date:
2020-04-29
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:
124600.00
Total Face Value Of Loan:
124600.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$172,620
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$172,620
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$173,911.1
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $172,616
Utilities: $1
Jobs Reported:
18
Initial Approval Amount:
$124,600
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$124,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$125,528.53
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $99,680
Utilities: $24,920

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State