Search icon

SANTA FE STEAKHOUSE OF CRESTVIEW, INC. - Florida Company Profile

Company Details

Entity Name: SANTA FE STEAKHOUSE OF CRESTVIEW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANTA FE STEAKHOUSE OF CRESTVIEW, 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: 04 Sep 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jun 2019 (6 years ago)
Document Number: P01000087706
FEI/EIN Number 593743158

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

Address: 789 NORTH FERDON BLVD, CRESTVIEW, FL, 32536, US
Mail Address: 789 NORTH FERDON BLVD, CRESTVIEW, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramirez Colleen K President 789 N. FERDON BLVD., CRESTVIEW, FL, 32536
Ramirez - Avina Jose Vice President 789 NORTH FERDON BLVD, CRESTVIEW, FL, 32539
Gonzalez Cristobal Chie 789 NORTH FERDON BLVD, CRESTVIEW, FL, 32539
RAMIREZ COLLEN K Agent 789 N FERDON BLVD, CRESTVIEW, FL, 32536

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000104799 AZTECA MEXICAN RESTAURANT & GRILL ACTIVE 2017-08-31 2027-12-31 - 789 N FERDON BLVD, CRESTVIEW, FL, 32536
G13000042956 THE TWISTED GRILL EXPIRED 2013-05-03 2018-12-31 - 1020 SOUTH FERDON BLVD., CRESVTIEW, FL, 32536

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-06-10 789 N FERDON BLVD, CRESTVIEW, FL 32536 -
AMENDMENT 2019-06-10 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-10 789 NORTH FERDON BLVD, CRESTVIEW, FL 32536 -
CHANGE OF MAILING ADDRESS 2019-06-10 789 NORTH FERDON BLVD, CRESTVIEW, FL 32536 -
REGISTERED AGENT NAME CHANGED 2019-06-10 RAMIREZ, COLLEN KELLEY -
REINSTATEMENT 2014-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2011-06-09 - -
REINSTATEMENT 2003-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-07-09
Amendment 2019-06-10
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7149677301 2020-04-30 0491 PPP 789 N FERDON BLVD, CRESTVIEW, FL, 32536
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215979
Loan Approval Amount (current) 215979
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRESTVIEW, OKALOOSA, FL, 32536-0001
Project Congressional District FL-01
Number of Employees 30
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 218121.04
Forgiveness Paid Date 2021-05-04

Date of last update: 02 May 2025

Sources: Florida Department of State