Search icon

ANNIE OAKLEY'S FURNITURE, INC. - Florida Company Profile

Company Details

Entity Name: ANNIE OAKLEY'S FURNITURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANNIE OAKLEY'S FURNITURE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Sep 1994 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Apr 2010 (15 years ago)
Document Number: P94000065554
FEI/EIN Number 593266979

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11879 SAN JOSE BLVD., JACKSONVILLE, FL, 32223
Mail Address: 11879 SAN JOSE BLVD., JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWSOM MICHAEL G. President 757 NEW WALES LN, SAINT AUGUSTINE, FL, 32092
NEWSOM SUZANNE B. Secretary 757 NEW WALES LN, SAINT AUGUSTINE, FL, 32092
NEWSOM MARY ANN Treasurer 9252 San Jose Blvd, JACKSONVILLE, FL, 32257
Newsom John C Vice President 8335 Freedom Crossing Trl #402, Jacksonville, FL, 32256
NEWSOM Michael G Agent 757 New Wales Lane, Saint Augustine, FL, 32092

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-14 NEWSOM, Michael G -
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 757 New Wales Lane, Saint Augustine, FL 32092 -
CANCEL ADM DISS/REV 2010-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-06-14
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-05-07
ANNUAL REPORT 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1281987801 2020-05-01 0491 PPP 11879 SAN JOSE BLVD, JACKSONVILLE, FL, 32223
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51945
Loan Approval Amount (current) 51945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32223-0700
Project Congressional District FL-05
Number of Employees 6
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52503.41
Forgiveness Paid Date 2021-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State