Search icon

SIN-NA-BAR INC. - Florida Company Profile

Company Details

Entity Name: SIN-NA-BAR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIN-NA-BAR 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: 30 Jan 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 May 2005 (20 years ago)
Document Number: P02000010625
FEI/EIN Number 020537972

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

Address: 16301 US HIGHWAY 19, HUDSON, FL, 34667, US
Mail Address: 16301 US HIGHWAY 19, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Neat Joanne President 16301 US HIGHWAY 19, HUDSON, FL, 34667
Neat Joanne Agent 16301 US HIGHWAY 19, HUDSON, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000037385 ALLURE GENTLEMEN'S CLUB EXPIRED 2019-03-21 2024-12-31 - 4233 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
G13000122155 ALLURE GENTLEMEN'S CLUB EXPIRED 2013-12-13 2018-12-31 - 4233 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Neat, Joanne -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 16301 US HIGHWAY 19, HUDSON, FL 34667 -
CHANGE OF MAILING ADDRESS 2016-04-29 16301 US HIGHWAY 19, HUDSON, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 16301 US HIGHWAY 19, HUDSON, FL 34667 -
AMENDMENT 2005-05-26 - -
AMENDMENT 2004-06-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001617746 TERMINATED 1000000523083 PASCOPASCO 2013-10-14 2023-11-07 $ 3,458.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J13001465245 TERMINATED 1000000530312 PASCO 2013-09-13 2033-10-03 $ 3,355.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J13001465252 TERMINATED 1000000530313 PASCO 2013-09-13 2023-10-03 $ 606.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J13001465260 TERMINATED 1000000530315 PASCO 2013-09-13 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J13001282400 TERMINATED 1000000519924 PASCO 2013-08-05 2033-08-16 $ 34,811.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001282418 TERMINATED 1000000519925 PASCO 2013-08-05 2033-08-16 $ 11,127.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J13000824012 TERMINATED 1000000495173 PASCO 2013-04-17 2033-04-24 $ 2,946.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000955529 TERMINATED 1000000408206 PASCO 2012-11-26 2032-12-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2771227401 2020-05-06 0455 PPP 4233 U.S. 19, New Port Richey, FL, 34652
Loan Status Date 2022-03-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44700
Loan Approval Amount (current) 44700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434059
Servicing Lender Name Primis Bank
Servicing Lender Address 307 Church Lane, TAPPAHANNOCK, VA, 22560
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Port Richey, PASCO, FL, 34652-0001
Project Congressional District FL-12
Number of Employees 7
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434059
Originating Lender Name Primis Bank
Originating Lender Address TAPPAHANNOCK, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45436.02
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State