Search icon

AVALON APPAREL, INC. - Florida Company Profile

Company Details

Entity Name: AVALON APPAREL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVALON APPAREL, 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 Jul 1999 (26 years ago)
Document Number: P99000062325
FEI/EIN Number 593591688

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

Address: 8691 SOMERSET DR., LARGO, FL, 33773-1309
Mail Address: 8691 SOMERSET DR., LARGO, FL, 33773-1309
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLERMONT JAMES H Agent 106 SO. COMET, CLEARWATER, FL, 33765
CLERMONT JAMES H Director 106 SOUTH COMET STREET, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-08-14 CLERMONT, JAMES HJR -
REGISTERED AGENT ADDRESS CHANGED 2009-08-14 106 SO. COMET, CLEARWATER, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 2004-08-23 8691 SOMERSET DR., LARGO, FL 33773-1309 -
CHANGE OF MAILING ADDRESS 2004-08-23 8691 SOMERSET DR., LARGO, FL 33773-1309 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5602667102 2020-04-13 0455 PPP 8691 SOMERSET DR, LARGO, FL, 33773-2714
Loan Status Date 2020-06-06
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76400
Loan Approval Amount (current) 76400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARGO, PINELLAS, FL, 33773-2714
Project Congressional District FL-13
Number of Employees 9
NAICS code 448150
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55479.72
Forgiveness Paid Date 2021-03-25
7546968610 2021-03-23 0455 PPS 8691 Somerset Dr, Largo, FL, 33773-2714
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55354.15
Loan Approval Amount (current) 55354.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33773-2714
Project Congressional District FL-13
Number of Employees 6
NAICS code 314999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56161.4
Forgiveness Paid Date 2022-09-01

Date of last update: 02 May 2025

Sources: Florida Department of State