Search icon

SD SALOON INC. - Florida Company Profile

Company Details

Entity Name: SD SALOON INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SD SALOON 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: 21 May 2001 (24 years ago)
Document Number: P01000050577
FEI/EIN Number 364492638

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

Address: 107 MLKJ BLVD, PLANT CITY, FL, 33563
Mail Address: 107 MLKJ BLVD, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENCO ANNA President 3605 Blossom Country Trl, PLANT CITY, FL, 33567
GENCO ANNA Agent 3605 Blossom Country Trl, PLANT CITY, FL, 33567

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000039896 SILVER DOLLAR SALOON EXPIRED 2014-04-22 2024-12-31 - 107 MARTIN LUTHER KING JR. BLVD, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-29 3605 Blossom Country Trl, PLANT CITY, FL 33567 -
CHANGE OF MAILING ADDRESS 2013-01-14 107 MLKJ BLVD, PLANT CITY, FL 33563 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-23 107 MLKJ BLVD, PLANT CITY, FL 33563 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000021596 TERMINATED 1000000870549 HILLSBOROU 2020-12-30 2041-01-20 $ 5,898.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9810487306 2020-05-03 0455 PPP 107 E DR MARTIN LUTHER KING JR BLVD, PLANT CITY, FL, 33563-5539
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9350
Loan Approval Amount (current) 9350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLANT CITY, HILLSBOROUGH, FL, 33563-5539
Project Congressional District FL-15
Number of Employees 3
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4023.3
Forgiveness Paid Date 2021-09-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State