Search icon

TOUNTAS ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: TOUNTAS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOUNTAS ENTERPRISES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jul 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P04000108732
FEI/EIN Number 201393887

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

Address: 13510 US HIGHWAY 19 N, HUDSON, FL, 34667, US
Mail Address: 13510 US HIGHWAY 19 N, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOUNTAS JOHN L President 13510 US HIGHWAY 19 N, HUDSON, FL, 34667
TOUNTAS JOHN L Vice President 13510 US HIGHWAY 19 N, HUDSON, FL, 34667
TOUNTAS JOHN L Secretary 13510 US HIGHWAY 19 N, HUDSON, FL, 34667
TOUNTAS JOHN L Treasurer 13510 US HIGHWAY 19 N, HUDSON, FL, 34667
TOUNTAS JOHN L Agent 13510 US HIGHWAY 19 N, HUDSON, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000031639 BEST OF PHILLY CHEESESTEAKS ACTIVE 2024-02-29 2029-12-31 - 13510 US 19, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-02-26 - -
REGISTERED AGENT NAME CHANGED 2021-02-26 TOUNTAS, JOHN L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 13510 US HIGHWAY 19 N, HUDSON, FL 34667 -
CHANGE OF MAILING ADDRESS 2017-04-25 13510 US HIGHWAY 19 N, HUDSON, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 13510 US HIGHWAY 19 N, HUDSON, FL 34667 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000645018 ACTIVE 1000001014567 PASCO 2024-09-24 2044-10-02 $ 7,182.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000224103 TERMINATED 1000000987955 PASCO 2024-04-10 2034-04-17 $ 420.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000224095 TERMINATED 1000000987953 PASCO 2024-04-10 2044-04-17 $ 5,678.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000764686 TERMINATED 1000000848836 PASCO 2019-11-18 2039-11-20 $ 17,756.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000671980 TERMINATED 1000000843622 PASCO 2019-10-07 2039-10-09 $ 2,934.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000606838 TERMINATED 1000000839396 HILLSBOROU 2019-08-30 2039-09-11 $ 5,454.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000535920 TERMINATED 1000000836235 PASCO 2019-08-02 2039-08-07 $ 14,024.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J14000590512 LAPSED 1000000604539 PALM BEACH 2014-04-16 2024-05-09 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000053737 TERMINATED 1000000444934 PASCO 2012-12-27 2033-01-02 $ 805.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000144686 TERMINATED 1000000253440 PASCO 2012-02-24 2032-03-01 $ 7,325.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-02-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6076457701 2020-05-01 0455 PPP 13510 US HIGHWAY 19, HUDSON, FL, 34667-1662
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address HUDSON, PASCO, FL, 34667-1662
Project Congressional District FL-12
Number of Employees 12
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60514.52
Forgiveness Paid Date 2021-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State