Search icon

CRAB TRAP AT PERDIDO KEY, INC. - Florida Company Profile

Company Details

Entity Name: CRAB TRAP AT PERDIDO KEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRAB TRAP AT PERDIDO KEY, 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: 06 Nov 2000 (24 years ago)
Document Number: P00000104079
FEI/EIN Number 593675245

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

Mail Address: P.O. BOX 5497, DESTIN, FL, 32540
Address: 16495 PERDIDO KEY DR., PENSACOLA, FL, 32507
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARRA NICHOLAS Vice President P.O. BOX 5497, DESTIN, FL, 32540
BONEZZI PATRICIA President P.O. BOX 5497, DESTIN, FL, 32540
TROELL LISA Agent CHESSER AND BARR, P.A., SHALIMAR, FL, 32579

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-08 TROELL, LISA -
REGISTERED AGENT ADDRESS CHANGED 2019-03-08 CHESSER AND BARR, P.A., 1201 EGLIN PARKWAY, SHALIMAR, FL 32579 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2358318309 2021-01-20 0491 PPS 16495 Perdido Key Dr, Pensacola, FL, 32507-9310
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 314506.18
Loan Approval Amount (current) 314506.18
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32507-9310
Project Congressional District FL-01
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453618
Originating Lender Name United Community Bank
Originating Lender Address Huntsville, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 316830.03
Forgiveness Paid Date 2022-02-14
6611937009 2020-04-07 0491 PPP 16495 PERDIDO KEY DR, PENSACOLA, FL, 32507-9310
Loan Status Date 2020-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 264200
Loan Approval Amount (current) 264200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32507-9310
Project Congressional District FL-01
Number of Employees 34
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453618
Originating Lender Name United Community Bank
Originating Lender Address Huntsville, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 265697.13
Forgiveness Paid Date 2020-11-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State