Search icon

PETER JONES THEATRICAL INC.

Company Details

Entity Name: PETER JONES THEATRICAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Oct 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Jan 2010 (15 years ago)
Document Number: P05000138794
FEI/EIN Number 205502099
Address: 2101 S KANNER HWY, STUART, FL, 34994
Mail Address: 2101 S KANNER HWY, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
JONES PETER Agent 2101 S KANNER HWY, STUART, FL, 34994

President

Name Role Address
JONES PETER President 2101 S KANNER HWY, STUART, FL, 34994

Secretary

Name Role Address
JONES PETER Secretary 2101 S KANNER HWY, STUART, FL, 34994

Director

Name Role Address
JONES PETER Director 2101 S KANNER HWY, STUART, FL, 34994

Vice President

Name Role Address
YORMAK JENNIFER Vice President 2101 S KANNER HWY, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000074498 STARSTRUCK ACTIVE 2011-07-26 2026-12-31 No data 2101 SOUTH KANNER HWY, #101, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-30 JONES, PETER No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 2101 S KANNER HWY, STUART, FL 34994 No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-10 2101 S KANNER HWY, STUART, FL 34994 No data
CHANGE OF MAILING ADDRESS 2012-02-10 2101 S KANNER HWY, STUART, FL 34994 No data
CANCEL ADM DISS/REV 2010-01-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4447248302 2021-01-23 0455 PPS 4611 SW Branch Ter W, Palm City, FL, 34990-2239
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm City, MARTIN, FL, 34990-2239
Project Congressional District FL-21
Number of Employees 3
NAICS code 611610
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15681.75
Forgiveness Paid Date 2022-03-31
4840857210 2020-04-27 0455 PPP 4611 SW BRANCH TER, PALM CITY, FL, 34990
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8467
Loan Approval Amount (current) 8467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM CITY, MARTIN, FL, 34990-1200
Project Congressional District FL-21
Number of Employees 3
NAICS code 611610
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8552.13
Forgiveness Paid Date 2021-05-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State