Search icon

CARDINAL CORRAL OF JAX, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARDINAL CORRAL OF JAX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Nov 2007 (18 years ago)
Document Number: P07000128114
FEI/EIN Number 261594552
Address: 2400 STONEY GLEN DR., ORANGE PARK, FL, 32003
Mail Address: 2400 STONEY GLEN DR., ORANGE PARK, FL, 32003
ZIP code: 32003
City: Fleming Island
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EGGEMEYER RICHARD B President 2400 STONEY GLEN DRIVE, ORANGE PARK, FL, 32003
MURPHY JANET L Vice President 2400 STONEY GLEN DRIVE, ORANGE PARK, FL, 32003
Murphy Janet LVice Pr Agent 2400 STONEY GLEN DR., ORANGE PARK, FL, 32003

Unique Entity ID

Unique Entity ID:
EAFTF9KQ9VC4
CAGE Code:
8XDF6
UEI Expiration Date:
2026-04-08

Business Information

Doing Business As:
GOLDEN CORRAL #681
Activation Date:
2025-04-10
Initial Registration Date:
2021-03-15

Commercial and government entity program

CAGE number:
8XDF6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-10
SAM Expiration:
2026-04-08

Contact Information

POC:
JANET MURPHY

Form 5500 Series

Employer Identification Number (EIN):
261594552
Plan Year:
2024
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08107700063 GOLDEN CORRAL #681 ACTIVE 2008-04-16 2028-12-31 - 2400 STONEY GLEN DRIVE, ORANGE PARK, FL, 32003
G08086900375 GOLDEN CORRAL EXPIRED 2008-03-26 2013-12-31 - 7043 NORMANDY BLVD, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-02 Murphy, Janet LS, Vice President -
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 2400 STONEY GLEN DR., ORANGE PARK, FL 32003 -
REGISTERED AGENT NAME CHANGED 2016-01-15 River City CPA -
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 1547 Peter's Creek Road, Green Cove Springs, FL 32043 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15

USAspending Awards / Financial Assistance

Date:
2021-05-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1774330.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-02
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:
564774.00
Total Face Value Of Loan:
564774.00
Date:
2020-07-15
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:
2020-07-15
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:
2020-04-08
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:
406600.00
Total Face Value Of Loan:
406600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-11-10
Type:
Fat/Cat
Address:
1201 MEMORIAL PARK RD., JACKSONVILLE, FL, 32205
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
100
Initial Approval Amount:
$406,600
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$406,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$409,618.87
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $325,280
Utilities: $40,660
Rent: $40,660
Jobs Reported:
69
Initial Approval Amount:
$564,774
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$564,774
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$571,644.13
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $564,771
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State