Search icon

NORTH FLORIDA CEDARS, INC.

Company Details

Entity Name: NORTH FLORIDA CEDARS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Aug 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P15000067229
FEI/EIN Number 47-4740217
Address: 1910 WELLS RD #B15C, ORANGE PARK, FL 32073
Mail Address: 1910 WELLS RD #B15C, ORANGE PARK, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Harrington & Associates, CPA's Agent 328 Stiles Ave Suite 1, Orange Park, FL 32073

President

Name Role Address
ABI TAYEH, FREDERICK President 1910 WELLS RD., #B 15C, ORANGE PARK, FL 32073

Vice President

Name Role Address
ABI TAYEH, FREDERICK Vice President 1910 WELLS RD., #B 15C, 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 No data 1910 WELLS RD, #B15C, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-28 328 Stiles Ave Suite 1, Orange Park, FL 32073 No data
CHANGE OF PRINCIPAL ADDRESS 2021-10-28 1910 WELLS RD #B15C, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2021-10-28 1910 WELLS RD #B15C, ORANGE PARK, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2021-10-28 Harrington & Associates, CPA's No data
REINSTATEMENT 2021-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4983978302 2021-01-23 0491 PPS 1910 Wells Rd # B15C, Orange Park, FL, 32073-6771
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41832.27
Loan Approval Amount (current) 16740.82
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 Orange Park, CLAY, FL, 32073-6771
Project Congressional District FL-04
Number of Employees 11
NAICS code 445299
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 16958.22
Forgiveness Paid Date 2022-06-09
9748457208 2020-04-28 0491 PPP 1910 Wells Road, Jacksonville, FL, 32073-6771
Loan Status Date 2024-07-03
Loan Status Charged Off
Loan Maturity in Months 7
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33465.87
Loan Approval Amount (current) 33465.87
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 Jacksonville, CLAY, FL, 32073-6771
Project Congressional District FL-04
Number of Employees 4
NAICS code 424410
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 23836.49
Forgiveness Paid Date 2021-07-06

Date of last update: 19 Feb 2025

Sources: Florida Department of State