Search icon

FRIENDLY LOCAL GAME STORE, INC. - Florida Company Profile

Company Details

Entity Name: FRIENDLY LOCAL GAME STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRIENDLY LOCAL GAME STORE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jul 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Aug 2016 (9 years ago)
Document Number: P12000061281
FEI/EIN Number 45-5441252

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

Address: 3827 Trail Ridge Rd, Middleburg, FL, 32068, US
Mail Address: 3827 Trail Ridge Rd, Middleburg, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN LLOYD H President 3827 Trail Ridge Rd, Middleburg, FL, 32068
BROWN LLOYD H Agent 3827 Trail Ridge Rd, Middleburg, FL, 32068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 3827 Trail Ridge Rd, Middleburg, FL 32068 -
CHANGE OF MAILING ADDRESS 2023-02-15 3827 Trail Ridge Rd, Middleburg, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 3827 Trail Ridge Rd, Middleburg, FL 32068 -
AMENDMENT 2016-08-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000290791 ACTIVE 1000000956436 DUVAL 2023-06-15 2043-06-21 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J23000290783 ACTIVE 1000000956435 DUVAL 2023-06-15 2043-06-21 $ 18,318.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000258008 TERMINATED 1000000888895 DUVAL 2021-05-19 2041-05-26 $ 4,311.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000600617 TERMINATED 1000000833834 DUVAL 2019-07-15 2039-09-11 $ 1,090.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000150050 TERMINATED 1000000816562 DUVAL 2019-02-20 2039-02-27 $ 2,155.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000598161 TERMINATED 1000000759583 DUVAL 2017-10-17 2037-10-25 $ 1,484.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000452906 TERMINATED 1000000752321 DUVAL 2017-07-31 2037-08-03 $ 4,051.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000452914 TERMINATED 1000000752322 DUVAL 2017-07-31 2037-08-03 $ 4,062.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-08-04
Amendment 2016-08-03
ANNUAL REPORT 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5451297307 2020-04-30 0491 PPP 5517 Roosevelt Blvd, Jacksonville, FL, 32244
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) 10388.85
Loan Approval Amount (current) 10388.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32244-0300
Project Congressional District FL-04
Number of Employees 5
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10458.01
Forgiveness Paid Date 2020-12-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State