Search icon

STONEY'S STEAKHOUSE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STONEY'S STEAKHOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STONEY'S STEAKHOUSE, 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: 31 Jan 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2018 (7 years ago)
Document Number: P02000011253
FEI/EIN Number 010638648

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

Mail Address: 465 BAYFRONT PLACE, NAPLES, FL, 34102, US
Address: 403 BAYFRONT PLACE, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONEBURNER KEVIN L Director 465 BAYFRONT PLACE, NAPLES, FL, 34102
STONEBURNER KEVIN L President 465 BAYFRONT PLACE, NAPLES, FL, 34102
STONEBURNER KEVIN L Secretary 465 BAYFRONT PLACE, NAPLES, FL, 34102
STONEBURNER KEVIN L Treasurer 465 BAYFRONT PLACE, NAPLES, FL, 34102
COLEMAN KEVIN GESQ Agent 4001 TAMIAMI TRAIL N., STE. 300, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000039826 ST. GERMAIN STEAKHOUSE ACTIVE 2018-03-26 2028-12-31 - 465 BAYFRONT PLACE, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-03-19 - -
CHANGE OF MAILING ADDRESS 2018-03-19 403 BAYFRONT PLACE, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-15 403 BAYFRONT PLACE, NAPLES, FL 34102 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000227317 TERMINATED 1000000258032 COLLIER 2012-03-22 2022-03-28 $ 851.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J06900007434 LAPSED 06-412-SC CTY CRT 20 JUD DIS COLLIER CTY 2006-05-04 2011-05-18 $588.77 PATRICK METRO, 720 TURKEY OAK LANE, NAPLES, FL 34108-8550

Documents

Name Date
Reg. Agent Resignation 2024-06-14
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-20
REINSTATEMENT 2018-03-19
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-23

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
215133.68
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
123812.12
Total Face Value Of Loan:
123812.12

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123812.12
Current Approval Amount:
123812.12
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
124758.52
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106075.2
Current Approval Amount:
106075.2
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
106633.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State