Search icon

NORTH FLORIDA CEDARS, INC. - Florida Company Profile

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 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
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
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

Date of last update: 03 Apr 2025

Sources: Florida Department of State