Search icon

SAK THEATRE COMPANY - Florida Company Profile

Branch

Company Details

Entity Name: SAK THEATRE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 17 Feb 1983 (42 years ago)
Branch of: SAK THEATRE COMPANY, MINNESOTA (Company Number 32db19d3-afd4-e011-a886-001ec94ffe7f)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2018 (7 years ago)
Document Number: 855565
FEI/EIN Number 411390551

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

Address: 29 S. ORANGE AVE., 2ND FLOOR, ORLANDO, FL, 32801, US
Mail Address: 29 S. ORANGE AVE., 2ND FLOOR, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
RUSSELL DAVID President 29 S. ORANGE AVE., ORLANDO, FL, 32801
RUSSELL DAVID Director 29 S. ORANGE AVE., ORLANDO, FL, 32801
HUNTER JOHN Vice President 29 S. ORANGE AVE., ORLANDO, FL, 32801
HUNTER GINA Treasurer 29 S. ORANGE AVE., ORLANDO, FL, 32801
Dinger Chris Vice President 29 S. ORANGE AVE., ORLANDO, FL, 32801
RUSSELL DAVID Agent 29 S. ORANGE AVE., ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000007832 SAK COMEDY LAB EXPIRED 2013-01-23 2018-12-31 - 29 SOUTH ORANGE AVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 55 W. CHURCH ST. SUITE 211, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2025-01-23 55 W. CHURCH ST. SUITE 211, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 55 W. CHURCH ST. SUITE 211, ORLANDO, FL 32801 -
REINSTATEMENT 2018-10-03 - -
REGISTERED AGENT NAME CHANGED 2018-10-03 RUSSELL, DAVID -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2006-09-19 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1987-12-16 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000008543 TERMINATED 1000000038633 9022 3264 2006-12-18 2027-01-10 $ 5,659.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-10-03
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3928007104 2020-04-12 0491 PPP 29 ORANGE AVE, ORLANDO, FL, 32801-2605
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128987
Loan Approval Amount (current) 128987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32801-2605
Project Congressional District FL-10
Number of Employees 28
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130269.7
Forgiveness Paid Date 2021-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State