Search icon

SHADY OAK RESTAURANT & TAVERN, INC. - Florida Company Profile

Company Details

Entity Name: SHADY OAK RESTAURANT & TAVERN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHADY OAK RESTAURANT & TAVERN, 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: 27 Nov 2000 (24 years ago)
Document Number: P00000110400
FEI/EIN Number 593698572

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

Address: 2984 OLD NY AVE, DELAND, FL, 32720
Mail Address: 40139 SWIFT RD, EUSTIS, FL, 32736
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALL CHARLES Owner 40139 SWIFT RD, EUSTIS, FL, 32736
GALL TIENA Vice President 40139 SWIFT RD, EUSTIS, FL, 32736
GALL CHARLES Agent 40139 SWIFT RD, EUSTIS, FL, 32736

Events

Event Type Filed Date Value Description
AMENDMENT 2025-02-03 - -
CHANGE OF MAILING ADDRESS 2012-04-04 2984 OLD NY AVE, DELAND, FL 32720 -
REGISTERED AGENT NAME CHANGED 2012-04-04 GALL, CHARLES -
REGISTERED AGENT ADDRESS CHANGED 2012-04-04 40139 SWIFT RD, EUSTIS, FL 32736 -
CHANGE OF PRINCIPAL ADDRESS 2001-02-28 2984 OLD NY AVE, DELAND, FL 32720 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000346437 ACTIVE 1000000959054 VOLUSIA 2023-07-17 2043-07-26 $ 10,578.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J23000075531 ACTIVE 1000000943880 VOLUSIA 2023-02-14 2043-02-22 $ 8,247.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J21000081962 TERMINATED 1000000877492 VOLUSIA 2021-02-19 2041-02-24 $ 7,442.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J19000623015 TERMINATED 1000000840328 VOLUSIA 2019-09-13 2039-09-18 $ 186.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J19000582849 TERMINATED 1000000838891 VOLUSIA 2019-08-26 2039-08-28 $ 3,434.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J19000112233 TERMINATED 1000000815608 VOLUSIA 2019-02-11 2039-02-13 $ 2,918.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J19000074300 TERMINATED 1000000812290 VOLUSIA 2019-01-23 2039-01-30 $ 11,785.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J19000027951 TERMINATED 1000000809816 VOLUSIA 2018-12-31 2039-01-09 $ 3,561.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J18000824136 TERMINATED 1000000807294 VOLUSIA 2018-12-12 2038-12-19 $ 3,651.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J17000324519 TERMINATED 1000000743057 VOLUSIA 2017-05-15 2037-06-08 $ 9,435.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9392137106 2020-04-15 0491 PPP 2984 Old New York Ave, Deland, FL, 32720
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28700
Loan Approval Amount (current) 28700
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deland, VOLUSIA, FL, 32720-0001
Project Congressional District FL-06
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27133.62
Forgiveness Paid Date 2021-08-10
2531908510 2021-02-20 0491 PPS 40139 Swift Rd 40139 Swift Rd, Eustis, FL, 32736-9514
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40383
Loan Approval Amount (current) 40383
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 U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Eustis, LAKE, FL, 32736-9514
Project Congressional District FL-06
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40831.7
Forgiveness Paid Date 2022-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State