Search icon

THE CUNNINGHAM COLLECTION, INC. - Florida Company Profile

Company Details

Entity Name: THE CUNNINGHAM COLLECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CUNNINGHAM COLLECTION, 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: 11 Mar 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2021 (4 years ago)
Document Number: P96000023164
FEI/EIN Number 593368178

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

Address: 1049 KINGS AVE., JACKSONVILLE, FL, 32207
Mail Address: 1049 KINGS AVE., JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUNNINGHAM LINDA K President 1049 KINGS AVE., JACKSONVILLE, FL, 32207
LOFTIS RICHARD Agent 1700 WELLS RD, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 1700 WELLS RD, STE 14, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2021-01-29 LOFTIS, RICHARD -
REINSTATEMENT 2021-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2007-06-04 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-15 1049 KINGS AVE., JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2002-05-15 1049 KINGS AVE., JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-04
REINSTATEMENT 2021-01-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3235028702 2021-03-31 0491 PPS 1049 Kings Ave, Jacksonville, FL, 32207-8311
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72860
Loan Approval Amount (current) 72860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32207-8311
Project Congressional District FL-05
Number of Employees 11
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73201.34
Forgiveness Paid Date 2021-09-24
4160967106 2020-04-12 0491 PPP 1049 Kings Ave, JACKSONVILLE, FL, 32207-8311
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70400
Loan Approval Amount (current) 70400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32207-8311
Project Congressional District FL-05
Number of Employees 11
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71007.56
Forgiveness Paid Date 2021-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State