Search icon

AURA SALON OF TOWN CENTER, INC.

Company Details

Entity Name: AURA SALON OF TOWN CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Nov 2014 (10 years ago)
Date of dissolution: 05 Dec 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2024 (3 months ago)
Document Number: P14000092024
FEI/EIN Number 47-2332409
Address: 4413 Town Center Pkwy Ste 225, Jacksonville, FL 32246
Mail Address: 233 Oak Common Ave, Saint Augustine, FL 32095
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Pereira, Chad Hayden Agent 233 OAK COMMON AVE, SAINT AUGUSTINE, FL 32095

President

Name Role Address
PEREIRA, CHAD President 233 OAK COMMON AVE., ST AUGUSTINE, FL 32095

Treasurer

Name Role Address
PEREIRA, CHAD Treasurer 233 OAK COMMON AVE., ST AUGUSTINE, FL 32095

Director

Name Role Address
PEREIRA, CHAD Director 233 OAK COMMON AVE., ST AUGUSTINE, FL 32095
PEREIRA, EDWARD Director 233 OAK COMMON AVE., ST AUGUSTINE, FL 32095

Vice President

Name Role Address
PEREIRA, EDWARD Vice President 233 OAK COMMON AVE., ST AUGUSTINE, FL 32095

Secretary

Name Role Address
PEREIRA, EDWARD Secretary 233 OAK COMMON AVE., ST AUGUSTINE, FL 32095

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07360900169 AURA SALON ACTIVE 2007-12-26 2027-12-31 No data 233 OAK COMMON AVE, SAINT AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-13 233 OAK COMMON AVE, SAINT AUGUSTINE, FL 32095 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 4413 Town Center Pkwy Ste 225, Jacksonville, FL 32246 No data
CHANGE OF MAILING ADDRESS 2016-04-26 4413 Town Center Pkwy Ste 225, Jacksonville, FL 32246 No data
REGISTERED AGENT NAME CHANGED 2015-04-24 Pereira, Chad Hayden No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-05
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1077107700 2020-05-01 0491 PPP 233 OAK COMMON AVE, SAINT AUGUSTINE, FL, 32095
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 267775
Loan Approval Amount (current) 267775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT AUGUSTINE, SAINT JOHNS, FL, 32095-0002
Project Congressional District FL-05
Number of Employees 26
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 269735.86
Forgiveness Paid Date 2021-01-26
9005578302 2021-01-30 0491 PPS 4413 Town Center Pkwy Ste 225, Jacksonville, FL, 32246-8569
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 253367
Loan Approval Amount (current) 253367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32246-8569
Project Congressional District FL-05
Number of Employees 23
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 255249.94
Forgiveness Paid Date 2021-11-03

Date of last update: 20 Feb 2025

Sources: Florida Department of State