Search icon

CHOPS CITY GRILL BONITA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHOPS CITY GRILL BONITA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 May 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: P01000045080
FEI/EIN Number 593722148
Mail Address: 837 5TH AVENUE SOUTH, NAPLES, FL, 34102, US
Address: 8200 HEALTH CENTER BOULEVARD, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
City: Bonita Springs
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUILLEN GREGORY G Director 837 5TH AVENUE SOUTH, NAPLES, FL, 34102
QUILLEN GREGORY G Agent 837 5TH AVENUE SOUTH, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000003212 CHOPS CITY GRILL ACTIVE 2016-01-08 2026-12-31 - 8200 HEALTH CENTER BLVD., BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 8200 HEALTH CENTER BOULEVARD, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2016-04-29 8200 HEALTH CENTER BOULEVARD, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 837 5TH AVENUE SOUTH, SUITE 201, NAPLES, FL 34102 -
CANCEL ADM DISS/REV 2003-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-05-14

USAspending Awards / Financial Assistance

Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
255913.00
Total Face Value Of Loan:
255913.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
216200.00
Total Face Value Of Loan:
216200.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$216,200
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$216,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$219,058.64
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $216,200
Jobs Reported:
20
Initial Approval Amount:
$255,913
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$255,913
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$259,069.26
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $255,907
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State