Search icon

TUMULO SEAFOOD HOUSE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (2 years 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
City: Miramar Beach
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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
406861.00
Total Face Value Of Loan:
406861.00
Date:
2020-04-28
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:
291205.00
Total Face Value Of Loan:
291205.00

Paycheck Protection Program

Jobs Reported:
36
Initial Approval Amount:
$406,861
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$406,861
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$413,562.9
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $406,855
Utilities: $1
Jobs Reported:
36
Initial Approval Amount:
$291,205
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$291,205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$295,548.81
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $291,205

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State