Search icon

PARKWAY GRILLE, INC.

Company Details

Entity Name: PARKWAY GRILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jun 2000 (25 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P00000060416
FEI/EIN Number 593653387
Address: 5517 S. FLETCHER AVE, FERNANDINA BEACH, FL, 32034, US
Mail Address: 5517 S. FLETCHER AVE, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
MALCOLM BOBBE B Agent 86002 RUSH ROAD, YULEE, FL, 32097

President

Name Role Address
MALCOLM BOBBE B President 86002 RUSH RD, YULEE, FL, 32097

Secretary

Name Role Address
MALCOLM BOBBE B Secretary 86002 RUSH RD, YULEE, FL, 32097

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2015-11-03 MALCOLM, BOBBE B No data
REINSTATEMENT 2015-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2014-11-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 2005-05-27 5517 S. FLETCHER AVE, FERNANDINA BEACH, FL 32034 No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-27 86002 RUSH ROAD, YULEE, FL 32097 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 5517 S. FLETCHER AVE, FERNANDINA BEACH, FL 32034 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000028181 ACTIVE 1000000976445 NASSAU 2024-01-05 2044-01-10 $ 38,013.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000028199 ACTIVE 1000000976449 NASSAU 2024-01-05 2034-01-10 $ 552.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-11-03
REINSTATEMENT 2014-11-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4308128508 2021-02-25 0491 PPS 5517 S Fletcher Ave, Fernandina Beach, FL, 32034-5369
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41653
Loan Approval Amount (current) 41653
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fernandina Beach, NASSAU, FL, 32034-5369
Project Congressional District FL-04
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42167.88
Forgiveness Paid Date 2022-05-23
2375997309 2020-04-29 0491 PPP 1411 GERBING RD, FERNANDINA BEACH, FL, 32034
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26893
Loan Approval Amount (current) 26893
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FERNANDINA BEACH, NASSAU, FL, 32034-0001
Project Congressional District FL-04
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27327.02
Forgiveness Paid Date 2021-12-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State