Search icon

LAT. 29 INC - Florida Company Profile

Company Details

Entity Name: LAT. 29 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAT. 29 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 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2022 (3 years ago)
Document Number: P05000108655
FEI/EIN Number 760798194

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

Address: 118 FIRST AVENUE SW, STEINHATCHEE, FL, 32359, US
Mail Address: PO BOX 24, STEINHATCHEE, FL, 32359, US
ZIP code: 32359
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERS SCOTT A President 118 FIRST AVENUE SW, STEINHATCHEE, FL, 32359
PETERS SCOTT A Vice President 118 FIRST AVENUE SW, STEINHATCHEE, FL, 32359
PETERS SCOTT AJr. Agent 118 FIRST AVENUE SW, STEINHATCHEE, FL, 32359

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000061497 CRABBIE DADS BAR & SPIRITS ACTIVE 2021-05-04 2026-12-31 - PO BOX 116, STEINHATCHEE, FL, 32359

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-20 PETERS, SCOTT A., Jr. -
REINSTATEMENT 2016-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2007-04-30 118 FIRST AVENUE SW, STEINHATCHEE, FL 32359 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-07-13
REINSTATEMENT 2022-04-25
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-06-14
REINSTATEMENT 2018-11-01
REINSTATEMENT 2017-11-25
REINSTATEMENT 2016-04-20
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9259447106 2020-04-15 0491 PPP 118 First ave Sw p.o box 24, STEINHATCHEE, FL, 32359-3222
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12913.75
Loan Approval Amount (current) 12913.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STEINHATCHEE, DIXIE, FL, 32359-3222
Project Congressional District FL-02
Number of Employees 4
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13075.79
Forgiveness Paid Date 2021-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State