Search icon

CATHERINE SIMONTON CORPORATION

Company Details

Entity Name: CATHERINE SIMONTON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jan 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P05000002185
FEI/EIN Number 651238589
Address: 1128 Simonton St, Key West, FL, 33040, US
Mail Address: c/o Bottlecap, 1128 Simonton St, Key West, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
FARRELLY GREGORY G Agent 506 LOUISA STREET, KEY WEST, FL, 33040

President

Name Role Address
VITALE CARMELO President 1128 SIMONTON STREET, KEY WEST, FL, 33040

Secretary

Name Role Address
VITALE CARMELO Secretary 1128 SIMONTON STREET, KEY WEST, FL, 33040
SULLIVAN CAROLYN J Secretary 1128 SIMONTON STREET, KEY WEST, FL, 33040

Treasurer

Name Role Address
VITALE CARMELO Treasurer 1128 SIMONTON STREET, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000014308 SOUTHERNMOST GAMEROOM IN THE USA ACTIVE 2021-01-29 2026-12-31 No data 1128 SIMONTON STREET, DBA BOTTLECAP, KEY WEST, FL, 33040
G20000010934 CORNER KITCHEN ACTIVE 2020-01-23 2025-12-31 No data 1128 SIMONTON STREET, KEY WEST, FL, 33040
G15000091861 BLU ROOM EXPIRED 2015-09-06 2020-12-31 No data 1128 SIMONTON STREET, KEY WEST, FL, 33040
G15000091869 BLUE ROOM EXPIRED 2015-09-06 2020-12-31 No data 1128 SIMONTON STREET, KEY WEST, FL, 33040
G11000002421 GROOVE LOUNGE EXPIRED 2011-01-05 2016-12-31 No data 1128 SIMONTON STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-01 1128 Simonton St, Key West, FL 33040 No data
CHANGE OF MAILING ADDRESS 2020-04-01 1128 Simonton St, Key West, FL 33040 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-17 506 LOUISA STREET, KEY WEST, FL 33040 No data

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3832808404 2021-02-05 0455 PPS 1128 Simonton St, Key West, FL, 33040-3181
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58200
Loan Approval Amount (current) 58200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-3181
Project Congressional District FL-28
Number of Employees 9
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58415.02
Forgiveness Paid Date 2021-06-23
8469777202 2020-04-28 0455 PPP 1128 SIMONTON ST, KEY WEST, FL, 33040-3181
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57000
Loan Approval Amount (current) 57000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address KEY WEST, MONROE, FL, 33040-3181
Project Congressional District FL-28
Number of Employees 8
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57584.25
Forgiveness Paid Date 2021-05-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State