Search icon

MANOR BOWL, INC.

Company Details

Entity Name: MANOR BOWL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Aug 1990 (34 years ago)
Document Number: L96373
FEI/EIN Number 65-0216093
Address: 1517 NE 26 ST, WILTON MANORS, FL 33305
Mail Address: 1517 NE 26 ST, WILTON MANORS, FL 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MATLACK, LINDA Agent 5241 Ne 29th Avenue, FORT LAUDERDALE, FL 33308

President

Name Role Address
Matlack, Dwight President 5241 Ne 29th Avenue, FORT LAUDERDALE, FL 33308

Secretary

Name Role Address
Matlack, Linda Secretary 5241 Ne 29th Avenue, FORT LAUDERDALE, FL 33308

Treasurer

Name Role Address
Matlack, Linda Treasurer 5241 Ne 29th Avenue, FORT LAUDERDALE, FL 33308

Vice President

Name Role Address
Matlack, Austin James Vice President 1990 NE 55 ST, Fort Lauderdale, FL 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000005264 B&B ALLIANCES EXPIRED 2017-01-14 2022-12-31 No data 1010 E 14TH STREET, HIALEAH, FL, 33010
G14000017162 MANOR LANES EXPIRED 2014-02-18 2019-12-31 No data 1517 NE 26TH STREET, WILTON MANORS, FL, 33305

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 5241 Ne 29th Avenue, FORT LAUDERDALE, FL 33308 No data
REGISTERED AGENT NAME CHANGED 2002-04-17 MATLACK, LINDA No data

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7095617102 2020-04-14 0455 PPP 1517 NE 26 STREET, FORT LAUDERDALE, FL, 33305
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72129.48
Loan Approval Amount (current) 72129.48
Undisbursed Amount 0
Franchise Name -
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 FORT LAUDERDALE, BROWARD, FL, 33305-0001
Project Congressional District FL-23
Number of Employees 16
NAICS code 713950
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Veteran
Forgiveness Amount 72973.3
Forgiveness Paid Date 2021-06-28
7045568305 2021-01-27 0455 PPS 1517 NE 26th St, Wilton Manors, FL, 33305-1323
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72127.5
Loan Approval Amount (current) 72127.5
Undisbursed Amount 0
Franchise Name -
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 Wilton Manors, BROWARD, FL, 33305-1323
Project Congressional District FL-23
Number of Employees 16
NAICS code 713950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Veteran
Forgiveness Amount 72688.71
Forgiveness Paid Date 2021-11-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State