Search icon

SANTA ROSA CORNER CAFE, INC.

Company Details

Entity Name: SANTA ROSA CORNER CAFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jun 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: P05000084111
FEI/EIN Number 383723137
Address: 3008 W HIGHWAY 98, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 1 HOTZ AVE, #4, SANTA ROSA BEACH, FL, 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Agent

Name Role
BRAD CONGLETON, CPA, INC. Agent

President

Name Role Address
DIGIACOMO PAUL J President 1 HOTZ AVE, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-15 2050 West County Highway 30A, #214, SANTA ROSA BEACH, FL 32459 No data
PENDING REINSTATEMENT 2012-04-24 No data No data
REINSTATEMENT 2012-04-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-09-18 3008 W HIGHWAY 98, SANTA ROSA BEACH, FL 32459 No data
CHANGE OF MAILING ADDRESS 2006-09-18 3008 W HIGHWAY 98, SANTA ROSA BEACH, FL 32459 No data
REGISTERED AGENT NAME CHANGED 2006-09-18 BRAD CONGLETON CPA, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000435893 TERMINATED 1000000932164 WALTON 2022-08-24 2042-09-14 $ 2,231.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J12000632839 TERMINATED 1000000260986 WALTON 2012-07-03 2022-10-03 $ 8,357.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J10000486222 TERMINATED 1000000122181 WALTON 2009-05-07 2030-04-14 $ 7,413.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9088947903 2020-06-19 0491 PPP 3008 HWY 98, SANTA ROSA BEACH, FL, 32459-4052
Loan Status Date 2020-07-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43900
Loan Approval Amount (current) 43900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39217
Servicing Lender Name Community Bank of Mississippi
Servicing Lender Address 1905, Community Bank Way, Flowood, MS, 39232
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANTA ROSA BEACH, WALTON, FL, 32459-4052
Project Congressional District FL-01
Number of Employees 11
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 39217
Originating Lender Name Community Bank of Mississippi
Originating Lender Address Flowood, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44567.52
Forgiveness Paid Date 2022-01-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State