Search icon

NATIONAL AWARDS FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL AWARDS FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL AWARDS FLORIDA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Sep 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P10000074212
FEI/EIN Number 273496998

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

Address: 3015 Gulf of Mexico Drive Unit 1, Longboat Key, FL, 34228-2910, US
Mail Address: P O Box 10507, Longboat Key, FL, 34228-7507, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAC ANDREW President 3015 Gulf of Mexico Drive Unit 1, Longboat Key, FL, 342282910
GLANZ RAMONA Vice President 3015 Gulf of Mexico Drive Unit 1, Longboat Key, FL, 342282910
Vac Andrew Agent 3015 Gulf of Mexico Drive Unit 1, Longboat Key, FL, 342282910

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000086428 NATIONAL AWARDS EXPIRED 2010-09-20 2015-12-31 - 201 MORNINGSIDE DR, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-02-10 3015 Gulf of Mexico Drive Unit 1, Longboat Key, FL 34228-2910 -
REGISTERED AGENT NAME CHANGED 2021-03-15 Vac, Andrew -
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 3015 Gulf of Mexico Drive Unit 1, Longboat Key, FL 34228-2910 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-19 3015 Gulf of Mexico Drive Unit 1, Longboat Key, FL 34228-2910 -

Documents

Name Date
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5806467310 2020-04-30 0455 PPP 3015 Gulf Of Mexico Drive, Longboat Key, FL, 34228
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) 2500
Loan Approval Amount (current) 2500
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 Longboat Key, MANATEE, FL, 34228-0015
Project Congressional District FL-16
Number of Employees 2
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2519.32
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State