Search icon

NORTH FLORIDA CEDARS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NORTH FLORIDA CEDARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH FLORIDA CEDARS, 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: 10 Aug 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: P15000067229
FEI/EIN Number 474740217

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

Address: 1910 WELLS RD #B15C, ORANGE PARK, FL, 32073, US
Mail Address: 1910 WELLS RD #B15C, ORANGE PARK, FL, 32073, US
ZIP code: 32073
City: Orange Park
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABI TAYEH FREDERICK President 1910 WELLS RD., #B 15C, ORANGE PARK, FL, 32073
ABI TAYEH FREDERICK Vice President 1910 WELLS RD., #B 15C, ORANGE PARK, FL, 32073
Harrington & Associates, CPA's Agent 328 Stiles Ave Suite 1, Orange Park, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000094557 ALPHABET CIGARS & TOBACCO ACTIVE 2015-09-14 2025-12-31 - 1910 WELLS RD, #B15C, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-28 328 Stiles Ave Suite 1, Orange Park, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-28 1910 WELLS RD #B15C, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2021-10-28 1910 WELLS RD #B15C, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2021-10-28 Harrington & Associates, CPA's -
REINSTATEMENT 2021-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000537462 ACTIVE 1000001007989 CLAY 2024-08-16 2044-08-21 $ 1,681.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000274744 ACTIVE 1000000991276 CLAY 2024-05-01 2044-05-08 $ 2,638.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J23000570960 ACTIVE 1000000971002 CLAY 2023-11-15 2043-11-22 $ 12,935.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000012672 ACTIVE 1000000809042 CLAY 2018-12-27 2039-01-02 $ 272.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000045813 TERMINATED 1000000809044 CLAY 2018-12-26 2029-01-16 $ 171.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000772467 TERMINATED 1000000804673 CLAY 2018-11-19 2038-11-21 $ 3,848.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000728998 TERMINATED 1000000802213 CLAY 2018-10-29 2028-10-31 $ 340.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000621955 TERMINATED 1000000761646 CLAY 2017-11-01 2037-11-07 $ 2,642.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-10-28
REINSTATEMENT 2020-10-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-27
Reg. Agent Change 2017-07-14
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-11
Domestic Profit 2015-08-10

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
-25091.45
Total Face Value Of Loan:
16740.82
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
80000.00
Total Face Value Of Loan:
200000.00
Date:
2020-04-28
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:
33465.87
Total Face Value Of Loan:
33465.87

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$33,465.87
Date Approved:
2020-04-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,465.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,836.49
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $13,386.35
Utilities: $4,679.52
Mortgage Interest: $15,400
Jobs Reported:
11
Initial Approval Amount:
$41,832.27
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,740.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,958.22
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $16,738.82
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State