Search icon

ANGELO'S SEAFOOD RESTAURANT INC. - Florida Company Profile

Company Details

Entity Name: ANGELO'S SEAFOOD RESTAURANT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGELO'S SEAFOOD RESTAURANT 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: 26 Apr 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Oct 2009 (16 years ago)
Document Number: P04000068029
FEI/EIN Number 592583926

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

Address: US HWY 98 AT OCHLOCKONEE BRIDGE, 22 MASHES SANDS RD, PANACEA, FL, 32346, US
Mail Address: P.O. Box 189, PANACEA, FL, 32346, US
ZIP code: 32346
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETRANDIS ANGELO President P.O. BOX 159, PANACEA, FL, 32346
PETRANDIS ARLENE Treasurer P.O. BOX 159, PANACEA, FL, 32346
GREENE CHARLES M Agent 55 East Pine Street, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 US HWY 98 AT OCHLOCKONEE BRIDGE, 22 MASHES SANDS RD, PANACEA, FL 32346 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 US HWY 98 AT OCHLOCKONEE BRIDGE, 22 MASHES SANDS RD, PANACEA, FL 32346 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-05 55 East Pine Street, ORLANDO, FL 32801 -
CANCEL ADM DISS/REV 2009-10-07 - -
REGISTERED AGENT NAME CHANGED 2009-10-07 GREENE, CHARLES M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-06-30
ANNUAL REPORT 2015-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1920567202 2020-04-15 0491 PPP 5 Mashes Sands Rd, Pnacea, FL, 32346
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166009.97
Loan Approval Amount (current) 166009.97
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 R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pnacea, WAKULLA, FL, 32346-0001
Project Congressional District FL-02
Number of Employees 52
NAICS code 722511
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 167615.49
Forgiveness Paid Date 2021-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State