Search icon

THE ROCK OF AVONDALE, INC. - Florida Company Profile

Company Details

Entity Name: THE ROCK OF AVONDALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ROCK OF AVONDALE, 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: 10 Mar 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Nov 2005 (19 years ago)
Document Number: P05000037065
FEI/EIN Number 900219330

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

Address: 910 KING STREET, JACKSONVILLE, FL, 32204
Mail Address: 910 KING STREET, JACKSONVILLE, FL, 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALEM EDWARD B Agent 3740 BEACH BLVD., SUITE 300, JACKSONVILLE, FL, 32207
FLORES STEPHEN J President 910 King St., JACKSONVILLE, FL, 32204
SALEM EDWARD B Vice President 7002 EPPING FOREST TERRACE, JACKSONVILLE, FL, 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000015498 KICKBACKS GASTROPUB ACTIVE 2023-02-01 2028-12-31 - 910 KING STREET, JACKSONVILLE, FL, 32204
G16000110163 KICKBACKS GASTROPUB EXPIRED 2016-10-10 2021-12-31 - 910 KING ST., JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 3740 BEACH BLVD., SUITE 300, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2010-06-25 SALEM, EDWARD B -
CHANGE OF PRINCIPAL ADDRESS 2006-01-06 910 KING STREET, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2006-01-06 910 KING STREET, JACKSONVILLE, FL 32204 -
AMENDMENT 2005-11-28 - -
AMENDMENT 2005-06-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000385933 TERMINATED 1000000065884 14274 542 2007-11-19 2027-11-28 $ 9,696.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J07000261118 TERMINATED 1000000056259 14109 1666 2007-07-30 2027-08-15 $ 3,188.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J07000261282 TERMINATED 1000000056283 14109 1667 2007-07-30 2027-08-15 $ 13,023.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J07000078538 TERMINATED 1000000043798 13863 728 2007-03-13 2027-03-21 $ 4,977.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J07000078546 TERMINATED 1000000043813 13863 727 2007-03-13 2027-03-21 $ 9,288.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9280978309 2021-01-30 0491 PPS 1478 Riverplace Blvd Ste 105, Jacksonville, FL, 32207-1850
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 417052
Loan Approval Amount (current) 417052
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 Jacksonville, DUVAL, FL, 32207-1850
Project Congressional District FL-05
Number of Employees 115
NAICS code 722511
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 419268.66
Forgiveness Paid Date 2021-08-18
5225817005 2020-04-05 0491 PPP 910 KING ST, JACKSONVILLE, FL, 32204-4206
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) 297800
Loan Approval Amount (current) 297800
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 JACKSONVILLE, DUVAL, FL, 32204-4206
Project Congressional District FL-04
Number of Employees 100
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 299978.43
Forgiveness Paid Date 2021-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State