Search icon

FLORIDA OUTLETS OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

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

FLORIDA OUTLETS 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: 28 Apr 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Jan 2002 (23 years ago)
Document Number: V31981
FEI/EIN Number 581985185

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

Address: 10769-05 BEACH BLVD., JACKSONVILLE, FL, 32246, US
Mail Address: P. O. BOX 54157, JACKSONVILLE, FL, 32245, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
GLEATON, III JAMES H Director 10769-05 BEACH BOULEVARD, JACKSONVILLE, FL, 32246
GLEATON, III JAMES H President 10769-05 BEACH BOULEVARD, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000085392 THE FLOOR TRADER EXPIRED 2015-08-18 2020-12-31 - PO BOX 54157, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-10 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-25 10769-05 BEACH BLVD., JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2004-01-14 10769-05 BEACH BLVD., JACKSONVILLE, FL 32246 -
NAME CHANGE AMENDMENT 2002-01-24 FLORIDA OUTLETS OF JACKSONVILLE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-16
Reg. Agent Change 2023-04-10
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4651977103 2020-04-13 0491 PPP 10769-05 Beach Blvd, JACKSONVILLE, FL, 32246-0581
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) 104800
Loan Approval Amount (current) 104800
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, 32246-0581
Project Congressional District FL-05
Number of Employees 11
NAICS code 814110
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 105681.47
Forgiveness Paid Date 2021-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State