Search icon

POWERS BURGERS, INC.

Company Details

Entity Name: POWERS BURGERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Jun 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2013 (11 years ago)
Document Number: L84140
FEI/EIN Number 65-0204110
Address: 14032 PARADISE LANE, DADE CITY, FL 33525
Mail Address: 14032 PARADISE LANE, DADE CITY, FL 33525
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
KRAUSE, TY A Agent 14032 PARADISE LANE, DADE CITY, FL 33525

President

Name Role Address
KRAUSE, TY A President 14032 PARADISE LANE, DADE CITY, FL 33525

Director

Name Role Address
KRAUSE, TY A Director 14032 PARADISE LANE, DADE CITY, FL 33525

Vice President

Name Role Address
KRAUSE, TY A Vice President 14032 PARADISE LANE, DADE CITY, FL 33525

Executive Secretary

Name Role Address
KRAUSE, TY A Executive Secretary 14032 PARADISE LANE, DADE CITY, FL 33525

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-12 KRAUSE, TY A No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 14032 PARADISE LANE, DADE CITY, FL 33525 No data
REINSTATEMENT 2013-11-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 14032 PARADISE LANE, DADE CITY, FL 33525 No data
CHANGE OF MAILING ADDRESS 2010-02-16 14032 PARADISE LANE, DADE CITY, FL 33525 No data
MERGER 1999-04-22 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000022551
AMENDMENT 1998-04-02 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6707827408 2020-05-15 0455 PPP 14032 PARADISE LANE, DADE CITY, FL, 33525
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160963.78
Loan Approval Amount (current) 160963.78
Undisbursed Amount 0
Franchise Name Checkers
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DADE CITY, PASCO, FL, 33525-0300
Project Congressional District FL-12
Number of Employees 47
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161889.87
Forgiveness Paid Date 2020-12-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State