Search icon

ARCHFORWARD PARTNERS, INC.

Company Details

Entity Name: ARCHFORWARD PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (7 years ago)
Document Number: P10000052234
FEI/EIN Number 272934884
Address: 8951 BONITA BEACH ROAD SE, STE 525-115, BONITA SPRINGS, FL, 34135
Mail Address: 8951 BONITA BEACH ROAD SE, SUITE 115-115, BONITA BEACH, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
JENKS WILLIAM W President 9084 Windswept Dr, Estero, FL, 34135

Secretary

Name Role Address
JENKS ANTONIA P Secretary 9084 Windswept Dr, Estero, FL, 34135

Director

Name Role Address
Gift Anna Director 8951 BONITA BEACH ROAD SE, BONITA BEACH, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 8951 BONITA BEACH ROAD SE, STE 525-115, BONITA SPRINGS, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2023-03-06 CORPORATION SERVICE COMPANY No data
REINSTATEMENT 2017-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2014-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 2011-08-16 8951 BONITA BEACH ROAD SE, STE 525-115, BONITA SPRINGS, FL 34135 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-11
Reg. Agent Change 2023-03-06
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-11
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2464007307 2020-04-29 0455 PPP 8951 Bonita Beach Rd SE, Ste 525-115, Bonita Springs, FL, 34135
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188100
Loan Approval Amount (current) 188100
Undisbursed Amount 0
Franchise Name Great Clips
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34135-0001
Project Congressional District FL-19
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 191119.91
Forgiveness Paid Date 2021-12-23
7546188307 2021-01-28 0455 PPS 8951 Bonita Beach Rd SE Ste 525-115, Bonita Springs, FL, 34135-4201
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149275
Loan Approval Amount (current) 149275
Undisbursed Amount 0
Franchise Name Great Clips
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34135-4201
Project Congressional District FL-19
Number of Employees 31
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 151250.34
Forgiveness Paid Date 2022-06-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State