Search icon

ANTOINETTE UNIQUE INTERIORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ANTOINETTE UNIQUE INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 May 1994 (31 years ago)
Document Number: P94000041658
FEI/EIN Number 593242171
Address: 411 Walnut Street, Unit 18607, Green Cove Springs, FL, 32043, US
Mail Address: 411 Walnut Street, Unit 18607, Green Cove Springs, FL, 32043, US
ZIP code: 32043
City: Green Cove Springs
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRISCO ANTOINETTE C Director 411 Walnut Street, Green Cove Springs, FL, 32043
PRISCO ANTOINETTE C President 411 Walnut Street, Green Cove Springs, FL, 32043
PRISCO ANTOINETTE C Secretary 411 Walnut Street, Green Cove Springs, FL, 32043
PRISCO ANTOINETTE C Treasurer 411 Walnut Street, Green Cove Springs, FL, 32043
PRISCO ANTOINETTE C Agent 411 Walnut Street, Green Cove Springs, FL, 32043

Unique Entity ID

CAGE Code:
6YC92
UEI Expiration Date:
2014-08-14

Business Information

Division Name:
ANTOINETTE UNIQUE INTERIORS, INC
Division Number:
01
Activation Date:
2013-08-16
Initial Registration Date:
2013-08-14

Commercial and government entity program

CAGE number:
6YC92
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13

Contact Information

POC:
ANTOINETTE C. PRISCO
Corporate URL:
www.unique-interiors.com

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-03 - -
CHANGE OF MAILING ADDRESS 2023-03-10 411 Walnut Street, Unit 18607, Green Cove Springs, FL 32043 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-16 411 Walnut Street, Unit 18607, Green Cove Springs, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-16 411 Walnut Street, Unit 18607, Green Cove Springs, FL 32043 -
REGISTERED AGENT NAME CHANGED 2007-02-15 PRISCO, ANTOINETTE C -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-07

USAspending Awards / Financial Assistance

Date:
2020-07-17
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:
131560.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
14600.00
Total Face Value Of Loan:
14600.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$14,600
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,758.17
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $14,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State