Search icon

NINE ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NINE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jul 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Feb 2008 (17 years ago)
Document Number: P07000081778
FEI/EIN Number 260555817
Address: 3633 SOUTHSIDE BLVD., JACKSONVILLE, FL, 32216, US
Mail Address: 3633 SOUTHSIDE BLVD., JACKSONVILLE, FL, 32216, US
ZIP code: 32216
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NINESLING SHAWN S President 6202 CREETOWN DRIVE, JACKSONVILLE, FL, 32216
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
260555817
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000005172 SIGNARAMA ACTIVE 2021-01-11 2026-12-31 - 3633 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-12 Nine Enterprises, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 3633 Southside Blvd, Jacksonville, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 3633 SOUTHSIDE BLVD., JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2012-04-26 3633 SOUTHSIDE BLVD., JACKSONVILLE, FL 32216 -
NAME CHANGE AMENDMENT 2008-02-08 NINE ENTERPRISES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000173048 TERMINATED 1000000458353 CLAY 2013-01-09 2033-01-16 $ 445.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000225594 TERMINATED 1000000211072 DUVAL 2011-04-08 2031-04-13 $ 21,065.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000225586 TERMINATED 1000000211071 DUVAL 2011-04-08 2031-04-13 $ 17,471.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-31

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6883611P0850
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3900.00
Base And Exercised Options Value:
3900.00
Base And All Options Value:
3900.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-02-14
Description:
CREATE&INSTALL FULL ADVERTISING WRAP
Naics Code:
323119: OTHER COMMERCIAL PRINTING
Product Or Service Code:
9905: SIGNS,AD DISPLAYS & IDENT PLATES

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
-4940.07
Total Face Value Of Loan:
75865.55
Date:
2020-06-16
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:
2020-04-27
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:
64400.00
Total Face Value Of Loan:
64400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-05-03
Type:
Planned
Address:
3633 SOUTHSIDE BOULEVARD, JACKSONVILLE, FL, 32216
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$80,805.62
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,865.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$76,225.13
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $75,863.55
Jobs Reported:
12
Initial Approval Amount:
$64,400
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$65,060.1
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $64,400

Motor Carrier Census

DBA Name:
SIGNARAMA
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(904) 998-8896
Add Date:
2018-02-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State