Search icon

SUNNY CLIPPERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUNNY CLIPPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jan 2013 (13 years ago)
Document Number: P13000000381
FEI/EIN Number 46-1685688
Address: 932 1st Street North, Jacksonville Beach, FL, 32250, US
Mail Address: 932 1st Street North, Jacksonville Beach, FL, 32250, US
ZIP code: 32250
City: Jacksonville Beach
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOBAN PETER Vice President 1601 Ocean Drive South, Apt 601, Jacksonville Beach, FL, 32250
HOBAN TIMOTHY Agent 2752 DORA AVENUE, TAVARES, FL, 32778

Form 5500 Series

Employer Identification Number (EIN):
461685688
Plan Year:
2024
Number Of Participants:
2
Sponsors DBA Name:
GREAT CLIPS
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors DBA Name:
SUNNY CLIPPERS
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors DBA Name:
SUNNY CLIPPERS
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors DBA Name:
SUNNY CLIPPERS
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors DBA Name:
SUNNY CLIPPERS
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000017898 GREAT CLIPS ACTIVE 2013-02-20 2028-12-31 - 1601 OCEAN DRIVE SOUTH, APT 601, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-18 932 1st Street North, 602, Jacksonville Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2025-02-18 932 1st Street North, 602, Jacksonville Beach, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-24 1601 Ocean Drive South, 601, Jacksonville Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2019-02-24 1601 Ocean Drive South, 601, Jacksonville Beach, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-05-26

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
106922.50
Total Face Value Of Loan:
106922.50

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$106,922.5
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,922.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$107,394.13
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $106,922.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State