Search icon

TUMULO SEAFOOD HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: TUMULO SEAFOOD HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TUMULO SEAFOOD HOUSE, 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: 19 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2023 (a year ago)
Document Number: P01000072185
FEI/EIN Number 912164922

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

Address: 138 FISHERMAN'S COVE, MIRAMAR BEACH, FL, 32550, US
Mail Address: 704 English Turn Lane, New orleans, LA, 70131, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUSA ANTHONY JJr. Director 704 English Turn Lane, New orleans, LA, 70131
Tusa Anthony JJr. Agent 138 FISHERMAN'S COVE, MIRAMAR BEACH, FL, 32550

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000034370 POPPY'S SEAFOOD FACTORY EXPIRED 2015-04-06 2020-12-31 - 138 FISHERMAN'S COVE, MIRAMAR BEACH, FL, 32550
G15000034366 HAMMERHEAD'S BAR & GRILLE ACTIVE 2015-04-06 2025-12-31 - 137 FISHERMAN'S COVE, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-01 - -
CHANGE OF MAILING ADDRESS 2023-11-01 138 FISHERMAN'S COVE, MIRAMAR BEACH, FL 32550 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-02-10 Tusa, Anthony J, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 138 FISHERMAN'S COVE, MIRAMAR BEACH, FL 32550 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-21 138 FISHERMAN'S COVE, MIRAMAR BEACH, FL 32550 -

Court Cases

Title Case Number Docket Date Status
Richard P. Schaumann, Appellant(s) v. Tumulo Seafood House, Inc, Appellee(s). 1D2024-2709 2024-10-21 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2017-CA-003202

Parties

Name Richard P. Schaumann
Role Appellant
Status Active
Representations Cecile Marie Scoon
Name TUMULO SEAFOOD HOUSE, INC.
Role Appellee
Status Active
Representations Dana Carl Matthews
Name Hon. Terrance R. Ketchel
Role Judge/Judicial Officer
Status Active
Name Okaloosa Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-11-19
Type Notice
Subtype Notice
Description Notice of paying filing fee
On Behalf Of Richard P. Schaumann
Docket Date 2024-11-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Richard P. Schaumann
Docket Date 2024-10-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal/certified copy
On Behalf Of Okaloosa Clerk
Docket Date 2024-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; orders appealed attached
On Behalf Of Richard P. Schaumann
Docket Date 2025-01-06
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Richard P. Schaumann

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-11-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4377017202 2020-04-27 0491 PPP 138 FISHERMANS COVE, DESTIN, FL, 32550
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 291205
Loan Approval Amount (current) 291205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DESTIN, WALTON, FL, 32550-0001
Project Congressional District FL-01
Number of Employees 36
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 295548.81
Forgiveness Paid Date 2021-10-20
3019558409 2021-02-04 0491 PPS 138 Fishermans Cv, Destin, FL, 32550-1822
Loan Status Date 2022-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 406861
Loan Approval Amount (current) 406861
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Destin, WALTON, FL, 32550-1822
Project Congressional District FL-01
Number of Employees 36
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 413562.9
Forgiveness Paid Date 2022-09-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State