Search icon

JMONLINEBOUTIQUE CORPORATION

Company Details

Entity Name: JMONLINEBOUTIQUE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Oct 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P16000083322
FEI/EIN Number 81-4185812
Address: 2487 Misty Cove Cir, APOPKA, FL 32712
Mail Address: 2487 Misty Cove Cir, Apopka, FL 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ASHACHIK, MARION L Agent 2487 Misty Cove Cir, Apopka, FL 32712

Director

Name Role Address
Ashachik, Marion L Director 2487 Misty Cove Cir, Apopka, FL 32712

President

Name Role Address
Ashachik, Marion L President 2487 Misty Cove Cir, Apopka, FL 32712

Secretary

Name Role Address
Ashachik, Marion L Secretary 2487 Misty Cove Cir, Apopka, FL 32712

Treasurer

Name Role Address
Ashachik, Marion L Treasurer 2487 Misty Cove Cir, Apopka, FL 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 2487 Misty Cove Cir, APOPKA, FL 32712 No data
CHANGE OF MAILING ADDRESS 2018-04-18 2487 Misty Cove Cir, APOPKA, FL 32712 No data
REGISTERED AGENT NAME CHANGED 2018-04-18 ASHACHIK, MARION L No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 2487 Misty Cove Cir, Apopka, FL 32712 No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2016-10-24 JMONLINEBOUTIQUE CORPORATION No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000306298 ACTIVE 1000000991257 ORANGE 2024-05-09 2034-05-22 $ 1,482.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000577534 ACTIVE 1000000837834 ORANGE 2019-08-19 2029-08-28 $ 794.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000396903 ACTIVE 1000000784602 ORANGE 2018-05-30 2028-06-06 $ 758.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-01
Article of Correction/NC 2016-10-24
Domestic Profit 2016-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8588477906 2020-06-18 0491 PPP 2487 MISTY COVE CIR, APOPKA, FL, 32712-6491
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11287
Loan Approval Amount (current) 11287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32712-6491
Project Congressional District FL-11
Number of Employees 1
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11412.55
Forgiveness Paid Date 2021-08-03

Date of last update: 18 Feb 2025

Sources: Florida Department of State