Search icon

SEALING RESOURCES OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: SEALING RESOURCES OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEALING RESOURCES OF JACKSONVILLE, 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: 06 Apr 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Mar 2013 (12 years ago)
Document Number: P99000031445
FEI/EIN Number 593567814

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

Address: 3202 Arrowhead St., Sanderson, FL, 32087, US
Mail Address: 3202 Arrowhead St., Sanderson, FL, 32087, US
ZIP code: 32087
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Prevatt William C President 3202 Arrowhead St., Sanderson, FL, 32087
Prevatt Debbra E Secretary 3202 Arrowhead St., Sanderson, FL, 32087
Prevatt William C Agent 3202 Arrowhead St., Sanderson, FL, 32087

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-04-28 3202 Arrowhead St., Sanderson, FL 32087 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-09 3202 Arrowhead St., Sanderson, FL 32087 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-09 3202 Arrowhead St., Sanderson, FL 32087 -
REGISTERED AGENT NAME CHANGED 2013-04-09 Prevatt, William C -
AMENDMENT 2013-03-28 - -
CANCEL ADM DISS/REV 2010-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2005-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5805917301 2020-04-30 0491 PPP 3202 ARROWHEAD ST, SANDERSON, FL, 32087
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) 18565
Loan Approval Amount (current) 18565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SANDERSON, BAKER, FL, 32087-0001
Project Congressional District FL-03
Number of Employees 2
NAICS code 339991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18773.86
Forgiveness Paid Date 2021-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State