Search icon

ST. AUGUSTINE GIFTS & MORE, INC.

Company Details

Entity Name: ST. AUGUSTINE GIFTS & MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Oct 2010 (14 years ago)
Date of dissolution: 12 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2022 (3 years ago)
Document Number: P10000087474
FEI/EIN Number 273785509
Address: 465 18th Street, VERO BEACH, FL, 32960, US
Mail Address: 465 18th Street, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
BURSICK TAMMIE K President 465 18th Street, VERO BEACH, FL, 32960

Secretary

Name Role Address
BURSICK TAMMIE K Secretary 465 18th Street, VERO BEACH, FL, 32960

Director

Name Role Address
BURSICK TAMMIE K Director 465 18th Street, VERO BEACH, FL, 32960
BURSICK JAMES DONALD Director 465 18th Street, VERO BEACH, FL, 32960

Vice President

Name Role Address
BURSICK JAMES DONALD Vice President 465 18th Street, VERO BEACH, FL, 32960

Treasurer

Name Role Address
BURSICK JAMES DONALD Treasurer 465 18th Street, VERO BEACH, FL, 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000056537 THE VERO BEACH WINERY EXPIRED 2011-06-09 2016-12-31 No data 555 39TH COURT, SW, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 465 18th Street, VERO BEACH, FL 32960 No data
CHANGE OF MAILING ADDRESS 2021-04-15 465 18th Street, VERO BEACH, FL 32960 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-12
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2285377906 2020-06-11 0455 PPP 555 39th Court SW, Vero Beach, FL, 32968-1939
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7900
Loan Approval Amount (current) 7900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124106
Servicing Lender Name Optus Bank
Servicing Lender Address 1545 Sumter St, COLUMBIA, SC, 29201-2829
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32968-1939
Project Congressional District FL-08
Number of Employees 1
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124106
Originating Lender Name Optus Bank
Originating Lender Address COLUMBIA, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7991.77
Forgiveness Paid Date 2021-08-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State