Search icon

EASON ENTERPRISES, INC

Company Details

Entity Name: EASON ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jan 2006 (19 years ago)
Document Number: P06000010697
FEI/EIN Number 204150406
Address: 96215 Palm Bluff Dr, Fernandina Beach, FL, 32034, US
Mail Address: 96215 Palm Bluff Dr, Fernandina Beach, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EASON ENTERPRISES INC 401K PROFIT SHARING PLAN AND TRUST 2014 204150406 2017-04-17 EASON ENTERPRISES INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812190
Sponsor’s telephone number 9046192964
Plan sponsor’s address 14476 DUVAL PLACE WEST SUITE 208, JACKSONVILLE, FL, 32218

Signature of

Role Plan administrator
Date 2017-04-17
Name of individual signing KELLY EASON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-04-17
Name of individual signing KELLY EASON
Valid signature Filed with authorized/valid electronic signature
EASON ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2013 204150406 2014-05-12 EASON ENTERPRISES INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812190
Sponsor’s telephone number 9046192964
Plan sponsor’s address 14476 DUVAL PL W #208, JACKSONVILLE, FL, 32218

Signature of

Role Plan administrator
Date 2014-05-12
Name of individual signing KELLY EASON
Valid signature Filed with authorized/valid electronic signature
EASON ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2012 204150406 2013-06-20 EASON ENTERPRISES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812190
Sponsor’s telephone number 9046192964
Plan sponsor’s address 14476 DUVAL PLACE WEST, SUITE 208, JACKSONVILLE, FL, 32218

Signature of

Role Plan administrator
Date 2013-06-20
Name of individual signing EASON ENTERPRISES INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
EASON HUGH A Agent 96215 Palm Bluff Dr, Fernandina Beach, FL, 32034

President

Name Role Address
EASON HUGH A President 96215 Palm Bluff Dr, Fernandina Beach, FL, 32034

Secretary

Name Role Address
Eason Kelly M Secretary 96215 Palm Bluff Dr, Fernandina Beach, FL, 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000023097 SOUTHEAST FITNESS REPAIR ACTIVE 2021-02-17 2026-12-31 No data 14476 DUVAL PLACE WEST SUITE 208, JACKSONVILLE, FL, 32218
G15000068768 SOUTHEAST FITNESS REPAIR EXPIRED 2015-07-01 2020-12-31 No data 14476 DUVAL PLACE W. #208, JACKSONVILLE, FL, 32218
G09098900175 SOUTHEAST FITNESS REPAIR EXPIRED 2009-04-08 2014-12-31 No data 85120 BOSTICK WOOD DRIVE, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 96215 Palm Bluff Dr, Fernandina Beach, FL 32034 No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-15 96215 Palm Bluff Dr, Fernandina Beach, FL 32034 No data
CHANGE OF MAILING ADDRESS 2022-08-15 96215 Palm Bluff Dr, Fernandina Beach, FL 32034 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000194157 TERMINATED 1000000986622 DUVAL 2024-03-29 2044-04-03 $ 1,281.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5336388300 2021-01-25 0491 PPS 14476 Duval Pl W Ste 208, Jacksonville, FL, 32218-9414
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32218-9414
Project Congressional District FL-04
Number of Employees 14
NAICS code 561990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88276.71
Forgiveness Paid Date 2021-12-23
6648217205 2020-04-28 0491 PPP 14476 DUVAL PL W STE 208, Jacksonville, FL, 32218
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109500
Loan Approval Amount (current) 109500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32218-0001
Project Congressional District FL-04
Number of Employees 14
NAICS code 561990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 110355
Forgiveness Paid Date 2021-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State