Search icon

BIG TIME DISCOUNT BAIT & TACKLE, INC. - Florida Company Profile

Company Details

Entity Name: BIG TIME DISCOUNT BAIT & TACKLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG TIME DISCOUNT BAIT & TACKLE, 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: 23 Apr 2003 (22 years ago)
Document Number: P03000045604
FEI/EIN Number 800060980

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

Address: 11499 OVERSEAS HWY., MARATHON, FL, 33050
Mail Address: 11499 OVERSEAS HWY., MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLSON JACK President 11499 OVERSEAS HWY., MARATHON, FL, 33050
CARLSON JACK Agent 11499 OVERSEAS HWY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-21 CARLSON, JACK -
REGISTERED AGENT ADDRESS CHANGED 2013-03-19 11499 OVERSEAS HWY, MARATHON, FL 33050 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2727908501 2021-02-22 0455 PPS 11499 Overseas Hwy, Marathon, FL, 33050-3628
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19340.73
Loan Approval Amount (current) 19340.73
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marathon, MONROE, FL, 33050-3628
Project Congressional District FL-28
Number of Employees 3
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19492.81
Forgiveness Paid Date 2021-12-07
9162627301 2020-05-01 0455 PPP 11499 Overseas Highway, Marathon, FL, 33050
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19340.73
Loan Approval Amount (current) 19340.73
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marathon, MONROE, FL, 33050-0001
Project Congressional District FL-28
Number of Employees 3
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19497.05
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State