Search icon

GREEN IGUANA ENTERTAINMENT, INC. - Florida Company Profile

Company Details

Entity Name: GREEN IGUANA ENTERTAINMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN IGUANA ENTERTAINMENT, 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: 18 Jan 1990 (35 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Nov 2007 (17 years ago)
Document Number: L43068
FEI/EIN Number 592985892

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

Address: 5214 W. TYSON AVENUE, TAMPA, FL, 33611
Mail Address: P. O. BOX 13109, TAMPA, FL, 33681
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERONI RICHARD A Director 5214 W. TYSON AVENUE, TAMPA, FL, 33611
CALDERONI RICHARD A President 5214 W. TYSON AVENUE, TAMPA, FL, 33611
CALDERONI RICHARD A Secretary 5214 W. TYSON AVENUE, TAMPA, FL, 33611
CALDERONI RICHARD A Treasurer 5214 W. TYSON AVENUE, TAMPA, FL, 33611
GI ENTERTAINMENT & RESTAURANT GROUP LLC Agent 5214 WEST TYSON AVENUE, TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000084584 HULA BAY CLUB / DUKE'S RETIRED SURFERS ISLAND BAR ACTIVE 2013-08-26 2028-12-31 - P.O. BOX 13109, TAMPA, FL, 33681
G12000062112 GREEN IGUANA BAR & GRILL ACTIVE 2012-06-21 2027-12-31 - P. O. BOX 13109, TAMPA, FL, 33681

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-01-28 5214 WEST TYSON AVENUE, TAMPA, FL 33611 -
REGISTERED AGENT NAME CHANGED 2011-01-28 GI ENTERTAINMENT & RESTAURANT GROUP LLC -
CHANGE OF PRINCIPAL ADDRESS 2010-03-25 5214 W. TYSON AVENUE, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2009-04-15 5214 W. TYSON AVENUE, TAMPA, FL 33611 -
CANCEL ADM DISS/REV 2007-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2002-07-02 GREEN IGUANA ENTERTAINMENT, INC. -
REINSTATEMENT 1994-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7572897109 2020-04-14 0455 PPP 4029 S Westshore Blvd, TAMPA, FL, 33611
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150500
Loan Approval Amount (current) 150500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33611-1000
Project Congressional District FL-14
Number of Employees 37
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17774
Originating Lender Name Crews Bank and Trust
Originating Lender Address WAUCHULA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151798.84
Forgiveness Paid Date 2021-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State