Search icon

GOV123, INC.

Company Details

Entity Name: GOV123, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Oct 2018 (6 years ago)
Document Number: P18000083861
FEI/EIN Number 83-2155940
Address: 13423 Beach Boulevard, Unit 101, Jacksonville, FL 32246
Mail Address: 13423 Beach Boulevard, Unit 101, Jacksonville, FL 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Farah Law Agent 6550 St. Augustine Road, Suite 103, Jacksonville, FL 32217

Director

Name Role Address
FARHAT, SALEM I Director 13423 Beach Boulevard, Unit 101 Jacksonville, FL 32246

President

Name Role Address
FARHAT, SANDRA L President 13423 Beach Boulevard, Unit 101 Jacksonville, FL 32246

Secretary

Name Role Address
FARHAT, VICTORIA Secretary 13423 Beach Boulevard, Unit 101 Jacksonville, FL 32246

Treasurer

Name Role Address
FARHAT, OLIVIA Treasurer 13423 Beach Boulevard, Unit 101 Jacksonville, FL 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000009005 MATTRESS FIT 123 EXPIRED 2019-01-17 2024-12-31 No data 9838 OLD BAYMEDOWS RD SUITE 337, JACKSONVILLE, FL, 32257
G19000009026 RECLINER FIT 123 EXPIRED 2019-01-17 2024-12-31 No data 9838 OLD BAYMEADOWS RD #337, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 13423 Beach Boulevard, Unit 101, Jacksonville, FL 32246 No data
CHANGE OF MAILING ADDRESS 2022-02-04 13423 Beach Boulevard, Unit 101, Jacksonville, FL 32246 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 6550 St. Augustine Road, Suite 103, Jacksonville, FL 32217 No data
REGISTERED AGENT NAME CHANGED 2019-03-30 Farah Law No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-30
Domestic Profit 2018-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6617698300 2021-01-27 0491 PPS 13500-33 BEACH BLVD UNIT 33, JACKSONVILLE, FL, 32224
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18021
Loan Approval Amount (current) 18021
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32224
Project Congressional District FL-04
Number of Employees 1
NAICS code 442110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18147.39
Forgiveness Paid Date 2021-10-19

Date of last update: 16 Feb 2025

Sources: Florida Department of State