Search icon

PROVIDENT JEWELRY WELLINGTON, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PROVIDENT JEWELRY WELLINGTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 May 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Sep 2016 (9 years ago)
Document Number: P16000045818
FEI/EIN Number 81-2715203
Address: 11924 Forest Hill Blvd #1, Wellington, FL, 33414, US
Mail Address: 11924 Forest Hill Blvd #1, Wellington, FL, 33414, US
ZIP code: 33414
City: Wellington
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMUELS ROBERT M President 331 CLEMATIS STREET, WPB, FL, 33401
DIAMENT SCOTT Vice President 331 CLEMATIS ST, WPB, FL, 33401
SAMUELS ART Treasurer 331 CLEMATIS ST, WPB, FL, 33401
FEAR GEOFFREY Secretary 331 CLEMATIS STREET, WPB, FL, 33401
BERMAN SETH Vice President 331 CLEMATIS STREET, WEST PALM BEACH, FL, 33401
LINCA NICOLAE M Vice President 331 CLEMATIS STREET, WEST PALM BEACH, FL, 33401
Quiles Stacie L Agent 331 CLEMATIS ST, WPB, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000105933 PROVIDENT JEWELRY WELLINGTON, INC EXPIRED 2016-09-27 2021-12-31 - 331 CLEMATIS STREET, WEST PALM BEACG, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 11924 Forest Hill Blvd #1, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2021-02-09 11924 Forest Hill Blvd #1, Wellington, FL 33414 -
REGISTERED AGENT NAME CHANGED 2020-02-25 Quiles, Stacie L -
AMENDMENT 2016-09-30 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-13
Amendment 2016-09-30
Domestic Profit 2016-05-23

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
147500.00
Total Face Value Of Loan:
147500.00
Date:
2020-06-18
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
147500.00
Total Face Value Of Loan:
147500.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$147,500
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$147,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$149,261.81
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $147,496
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$147,500
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$147,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$149,257.71
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $147,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State