Search icon

BLISS FURNITURE INC.

Company Details

Entity Name: BLISS FURNITURE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Mar 2013 (12 years ago)
Document Number: P13000024204
FEI/EIN Number 46-2283836
Address: 1946 KINGSLEY AVE, ORANGE PARK, FL 32073
Mail Address: 1946 KINGSLEY AVE, ORANGE PARK, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
BLISS, JAMIE R Agent 1946 KINGSLEY AVE, ORANGE PARK, FL 32073

President

Name Role Address
BLISS, JAMIE R President 1946 KINGSLEY AVE, ORANGE PARK, FL 32073

Vice President

Name Role Address
HAGER, CHRISTOPHER M Vice President 1946 KINGSLEY AVE, ORANGE PARK, FL 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000005936 HOMETOWN FURNITURE OF ORANGE PARK ACTIVE 2025-01-13 2030-12-31 No data 1946 KINGSLEY AVE, ORANGE PARK, FL, 32073
G20000037126 BADCOCK HOME FURNITURE & MORE ACTIVE 2020-03-31 2025-12-31 No data 1946 KINGSLEY AVE, ORANGE PARK, FL, 32073
G13000048497 BADCOCK HOME FURNITURE & MORE EXPIRED 2013-05-22 2018-12-31 No data 8580 MAYALL DRIVE, JACKSONVILLE, FL, 32220

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 1946 KINGSLEY AVE, ORANGE PARK, FL 32073 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-22 1946 KINGSLEY AVE, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2018-02-22 1946 KINGSLEY AVE, ORANGE PARK, FL 32073 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-07-02
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8325557207 2020-04-28 0491 PPP 10925 Paddington Way, Jacksonville, FL, 32606-4442
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62153.9
Loan Approval Amount (current) 62153.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, ALACHUA, FL, 32606-4442
Project Congressional District FL-03
Number of Employees 7
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62886.12
Forgiveness Paid Date 2021-07-06

Date of last update: 21 Feb 2025

Sources: Florida Department of State