Search icon

SKATERS CHOICE OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SKATERS CHOICE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKATERS CHOICE OF FLORIDA, 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 2004 (21 years ago)
Document Number: P04000020363
FEI/EIN Number 030535869

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

Address: 2607 EAST OLIVE ROAD, PENSACOLA, FL, 32514
Mail Address: 2607 EAST OLIVE ROAD, PENSACOLA, FL, 32514
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENTLEY ROBERT D President 2607 EAST OLIVE RD, PENSACOLA, FL, 32514
BENTLEY ROBERT D Secretary 2607 EAST OLIVE RD, PENSACOLA, FL, 32514
BENTLEY ROBERT D Agent 2607 EAST OLIVE RD, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-04-26 BENTLEY, ROBERT D -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 2607 EAST OLIVE RD, PENSACOLA, FL 32514 -
CHANGE OF MAILING ADDRESS 2008-08-11 2607 EAST OLIVE ROAD, PENSACOLA, FL 32514 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6051428409 2021-02-10 0491 PPS 2607 E Olive Rd, Pensacola, FL, 32514-6229
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46100.17
Loan Approval Amount (current) 46100.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32514-6229
Project Congressional District FL-01
Number of Employees 18
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 46356.56
Forgiveness Paid Date 2021-09-15
7071017105 2020-04-14 0491 PPP 2607 East Olive Rd, Pensacola, FL, 32514
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46100.17
Loan Approval Amount (current) 46100.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32514-0311
Project Congressional District FL-01
Number of Employees 20
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 46601.59
Forgiveness Paid Date 2021-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State