Search icon

OASIS/NEW WORLD RUGS, INC.

Company Details

Entity Name: OASIS/NEW WORLD RUGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Jun 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P17000052997
FEI/EIN Number 63-1273788
Address: 791 3rd St N, JACKSONVILLE BEACH, FL 32250
Mail Address: 791 3rd St N, JACKSONVILLE BEACH, FL 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GINTER, MARC Agent 791 3rd St N, JACKSONVILLE BEACH, FL 32250

President

Name Role Address
GINTER, MARC President 8110 CYPRESS PLAZA DRIVE #104, JACKSONVILLE, FL 32256

Chief Executive Officer

Name Role Address
GINTER, MARC Chief Executive Officer 8110 CYPRESS PLAZA DRIVE #104, JACKSONVILLE, FL 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000035042 OASIS RUG AND HOME ACTIVE 2015-04-07 2025-12-31 No data 791 3RD ST N, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-11 791 3rd St N, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2020-02-11 791 3rd St N, JACKSONVILLE BEACH, FL 32250 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-11 791 3rd St N, JACKSONVILLE BEACH, FL 32250 No data
AMENDMENT 2017-10-10 No data No data
AMENDMENT 2017-09-28 No data No data
CONVERSION 2017-06-19 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS F02000000092. CONVERSION NUMBER 900000172339

Documents

Name Date
Off/Dir Resignation 2020-06-29
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-01
Amendment 2017-10-10
Amendment 2017-09-28
Off/Dir Resignation 2017-09-28
Domestic Profit 2017-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9948067704 2020-05-01 0491 PPP 8110 CYPRESS PLAZA DR, JACKSONVILLE, FL, 32250
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111902
Loan Approval Amount (current) 111902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32250-0001
Project Congressional District FL-05
Number of Employees 6
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112930.88
Forgiveness Paid Date 2021-04-05
4539958605 2021-03-18 0491 PPS 791 3rd St N 8110 Cypress Plaza Dr, Jacksonville, FL, 32250-7148
Loan Status Date 2022-10-06
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59170
Loan Approval Amount (current) 59170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32250-7148
Project Congressional District FL-05
Number of Employees 5
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Feb 2025

Sources: Florida Department of State