Search icon

THE ORIGINAL SQUARE GROUPER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE ORIGINAL SQUARE GROUPER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Sep 2005 (20 years ago)
Document Number: P05000126447
FEI/EIN Number 203467301
Address: 22658 OVERSEAS HIGHWAY, CUDJOE KEY, FL, 33042
Mail Address: 22658 OVERSEAS HIGHWAY, CUDJOE KEY, FL, 33042
ZIP code: 33042
City: Summerland Key
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL LYNN C President 22658 OVERSEAS HIGHWAY, CUDJOE KEY, FL, 33042
BELL LYNN C Agent 22658 OVERSEAS HIGHWAY, CUDJOE KEY, FL, 33042

Form 5500 Series

Employer Identification Number (EIN):
203467301
Plan Year:
2024
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000058569 LYNN'S HASH HOUSE A BREAKFAST JOINT ACTIVE 2020-05-27 2025-12-31 - 22658 OVERSEAS HIGHWAY, CUDJOE KEY, FL, 33042
G19000043483 SQUARE GROUPER BAR & GRILL ACTIVE 2019-04-05 2029-12-31 - 22658 OVERSEAS HIGHWAY, CUDJOE KEY, FL, 33042

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-03-15 22658 OVERSEAS HIGHWAY, CUDJOE KEY, FL 33042 -
CHANGE OF MAILING ADDRESS 2006-03-15 22658 OVERSEAS HIGHWAY, CUDJOE KEY, FL 33042 -
REGISTERED AGENT NAME CHANGED 2006-03-15 BELL, LYNN C -
REGISTERED AGENT ADDRESS CHANGED 2006-03-15 22658 OVERSEAS HIGHWAY, CUDJOE KEY, FL 33042 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-17

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
506915.00
Total Face Value Of Loan:
506915.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
353506.90
Total Face Value Of Loan:
353506.90
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
353506.90
Total Face Value Of Loan:
353506.90

Paycheck Protection Program

Jobs Reported:
65
Initial Approval Amount:
$353,506.9
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$353,506.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$355,608.57
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $353,506.9
Jobs Reported:
57
Initial Approval Amount:
$506,915
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$506,915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$508,748.23
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $506,910
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State