Search icon

ROCKAWAY GARDEN CENTER OF N. E. FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ROCKAWAY GARDEN CENTER OF N. E. FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROCKAWAY GARDEN CENTER OF N. E. 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: 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: 10 Apr 2013 (12 years ago)
Document Number: P13000032683
FEI/EIN Number 46-2499899

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

Address: 512 STEWART STREET, ATLANTIC BEACH, FL, 32233, US
Mail Address: 512 STEWART STREET, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURGHARDT JR GREGORY President 736 7TH AVENUE NORTH, JACKSONVILLE BEACH, FL, 32250
Hernandez Heather Cont 512 STEWART STREET, ATLANTIC BEACH, FL, 32233
Nicholas Bonn Busi 512 STEWART STREET, ATLANTIC BEACH, FL, 32233
BURGHARDT JR GREGORY PRES Agent 736 7TH AVENUE NORTH, JACKSONVILLE BEACH, FL, 32250
Burghardt Brian Vice President 512 STEWART STREET, ATLANTIC BEACH, FL, 32233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000082392 ROCKAWAY INC ACTIVE 2020-07-14 2025-12-31 - 125 7TH STREET, SOUTH, JACKSONVILLE BEACH, FL, 32250
G19000027526 ROCKAWAY INC EXPIRED 2019-02-28 2024-12-31 - 510 SHETTER AVE., JACKSONVILLE BEACH, FL, 32250
G17000045500 ROCKAWY, INC EXPIRED 2017-04-26 2022-12-31 - 510 SHETTER AVENUE, JACKSONVILLE BEACH, FL, 32250
G13000034710 ROCKAWAY GARDEN CENTER EXPIRED 2013-04-10 2018-12-31 - 510 SHETTER AVENUE, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 512 STEWART STREET, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2021-04-30 512 STEWART STREET, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT NAME CHANGED 2014-04-29 BURGHARDT JR, GREGORY, PRES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000469878 TERMINATED 1000000901142 DUVAL 2021-09-13 2041-09-15 $ 3,226.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2023-02-03
AMENDED ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1510147300 2020-04-28 0491 PPP 125 7th Street South, JACKSONVILLE BEACH, FL, 32250
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 272867
Loan Approval Amount (current) 272867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE BEACH, DUVAL, FL, 32250-0001
Project Congressional District FL-05
Number of Employees 37
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 277293.51
Forgiveness Paid Date 2021-12-07
1865779009 2021-05-13 0491 PPS 512 Stewart St, Atlantic Beach, FL, 32233-1980
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 328400
Loan Approval Amount (current) 328400
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 Y
Business Age Description Existing or more than 2 years old
Project Address Atlantic Beach, DUVAL, FL, 32233-1980
Project Congressional District FL-05
Number of Employees 44
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94293
Originating Lender Name 121 Financial CU, A Division of VyStar Credit Union
Originating Lender Address Jacksonville, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 331081.93
Forgiveness Paid Date 2022-03-07

Date of last update: 01 May 2025

Sources: Florida Department of State