Search icon

8103 CLOTHING, INC. - Florida Company Profile

Company Details

Entity Name: 8103 CLOTHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

8103 CLOTHING, 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 Jun 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Aug 2005 (20 years ago)
Document Number: P05000083886
FEI/EIN Number 202974122

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

Address: 464 14th Ave South, Jacksonville Beach, FL, 32250, US
Mail Address: 464 14th Ave South, Jacksonville Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADDOCK MARK President 1539 BENTIN DR N, JACKSONVILLE BEACH, FL, 32250
BRADDOCK MARK Vice President 1539 BENTIN DR N, JACKSONVILLE BEACH, FL, 32250
BRADDOCK MARK Secretary 1539 BENTIN DR N, JACKSONVILLE BEACH, FL, 32250
BRADDOCK MARK Treasurer 1539 BENTIN DR N, JACKSONVILLE BEACH, FL, 32250
BRADDOCK MARK Agent 464 14th Ave South, Jacksonville Beach, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 464 14th Ave South, Jacksonville Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2023-05-01 464 14th Ave South, Jacksonville Beach, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 464 14th Ave South, Jacksonville Beach, FL 32250 -
AMENDMENT 2005-08-05 - -
REGISTERED AGENT NAME CHANGED 2005-08-05 BRADDOCK, MARK -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000230573 TERMINATED 1000000952612 DUVAL 2023-05-14 2043-05-24 $ 1,255.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000291684 TERMINATED 1000000925850 DUVAL 2022-06-10 2032-06-15 $ 610.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000376950 TERMINATED 1000000663901 DUVAL 2015-03-04 2025-03-18 $ 579.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5230867308 2020-04-30 0491 PPP 1715 N Main St., Jacksonville, FL, 32206
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1900
Loan Approval Amount (current) 1900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32206-0001
Project Congressional District FL-04
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State