Search icon

ALTERED EGOS COMICS & GAMES, INC. - Florida Company Profile

Company Details

Entity Name: ALTERED EGOS COMICS & GAMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALTERED EGOS COMICS & GAMES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Dec 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P13000096755
FEI/EIN Number 46-4238538

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

Address: 400 MADISON AVENUE,, ORANGE PARK, FL, 32065, US
Mail Address: POB 14632, JACKSONVILLE, FL, 32238, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATES JONATHAN L President 8468 WALDEN ROAD, JACKSONVILLE, FL, 32244
Bates Jonathan Agent 8468 WALDEN ROAD, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-05-06 400 MADISON AVENUE,, SUITE 106, ORANGE PARK, FL 32065 -
REINSTATEMENT 2020-06-08 - -
REGISTERED AGENT NAME CHANGED 2020-06-08 Bates, Jonathan -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-12-18 400 MADISON AVENUE,, SUITE 106, ORANGE PARK, FL 32065 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000259994 ACTIVE 1000000946115 CLAY 2023-06-01 2033-06-07 $ 1,424.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J23000259986 ACTIVE 1000000946114 CLAY 2023-06-01 2043-06-07 $ 40,108.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2021-05-06
REINSTATEMENT 2020-06-08
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-13
Domestic Profit 2013-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5407547705 2020-05-01 0491 PPP 400 MADISON AVE STE 106, ORANGE PARK, FL, 32065-6727
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5865
Loan Approval Amount (current) 5865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address ORANGE PARK, CLAY, FL, 32065-6727
Project Congressional District FL-04
Number of Employees 3
NAICS code 451211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5916.1
Forgiveness Paid Date 2021-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State