Search icon

SAK THEATRE COMPANY - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

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: 55 W. CHURCH ST. SUITE 211, ORLANDO, FL, 32801, US
Mail Address: 55 W. CHURCH ST. SUITE 211, ORLANDO, FL, 32801, US
ZIP code: 32801
City: Orlando
County: Orange
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
RUSSELL DAVID President 1639 DORMONT LN, ORLANDO, FL, 32804
RUSSELL DAVID Agent 55 W. CHURCH ST. SUITE 211, 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

USAspending Awards / Financial Assistance

Date:
2021-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
480636.42
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
128987.00
Total Face Value Of Loan:
128987.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$128,987
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,987
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$130,269.7
Servicing Lender:
Cogent Bank
Use of Proceeds:
Payroll: $90,610
Utilities: $7,000
Rent: $21,221
Healthcare: $10156

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State