Search icon

ATN RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: ATN RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATN 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: 04 Jun 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jan 2010 (15 years ago)
Document Number: P04000088175
FEI/EIN Number 201204964

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

Address: 6999 STIRLING RD, DAVIE, FL, 33314
Mail Address: 6999 STIRLING RD, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANNOSTRAND MICHELE D Vice President 6999 STIRLING RD., DAVIE, FL, 33314
YODICE MICHAEL President 6999 STIRLING RD, DAVIE, FL, 33314
YODICE MICHAEL Secretary 6999 STIRLING RD, DAVIE, FL, 33314
VANNOSTRAND MICHELE D Agent 6999 STIRLING RD., DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
AMENDMENT 2010-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-14 6999 STIRLING RD, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2008-01-14 6999 STIRLING RD, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2008-01-14 VANNOSTRAND, MICHELE D -
REGISTERED AGENT ADDRESS CHANGED 2008-01-14 6999 STIRLING RD., DAVIE, FL 33314 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000368244 TERMINATED 1000000273304 BROWARD 2012-04-24 2032-05-02 $ 462.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000368277 TERMINATED 1000000273309 BROWARD 2012-04-24 2032-05-02 $ 608.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7086657308 2020-04-30 0455 PPP 6999 Stirling Road, Davie, FL, 33314
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19000
Loan Approval Amount (current) 19000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33314-0001
Project Congressional District FL-25
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19244.14
Forgiveness Paid Date 2021-08-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State