Search icon

SEVEN WONDER BAKERY AND CATERING, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SEVEN WONDER BAKERY AND CATERING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 May 2020 (5 years ago)
Document Number: P18000055822
FEI/EIN Number 83-1079721
Address: 2145 UNIVERSITY BLVD N, JACKSONVILLE, FL, 32211
Mail Address: 2145 UNIVERSITY BLVD N, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GABOYAU MARC MARJORIE President 5523 RIVERTON RD, JACKSONVILLE, FL, 32277
GABOYAU OSVALD Agent 5523 RIVERTON RD, JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-25 2145 UNIVERSITY BLVD N, JACKSONVILLE, FL 32211 -
REINSTATEMENT 2020-05-18 - -
REGISTERED AGENT NAME CHANGED 2020-05-18 GABOYAU, OSVALD -
REGISTERED AGENT ADDRESS CHANGED 2020-05-18 5523 RIVERTON RD, JACKSONVILLE, FL 32277 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000336598 TERMINATED 1000000893517 DUVAL 2021-07-02 2031-07-07 $ 532.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000764157 TERMINATED 1000000848757 DUVAL 2019-11-14 2029-11-20 $ 475.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-25
REINSTATEMENT 2020-05-18
Domestic Profit 2018-06-22

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
25313.00
Total Face Value Of Loan:
25313.00
Date:
2021-03-10
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:
-42700.00
Total Face Value Of Loan:
0.00
Date:
2020-06-11
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:
14250.00
Total Face Value Of Loan:
14250.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-03
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:
55000.00
Total Face Value Of Loan:
55000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$25,313
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,313
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$25,674.32
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $25,311
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$14,250
Date Approved:
2020-06-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$14,468.63
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $11,400
Utilities: $850
Rent: $2,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State