Search icon

IRISH PUB INVESTMENTS, INC.

Company Details

Entity Name: IRISH PUB INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jan 2007 (18 years ago)
Document Number: P07000010674
FEI/EIN Number 261348450
Address: 7055 COUNTY ROAD 46A, LAKE MARY, FL, 32746, US
Mail Address: 7131 Business Park Ln, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
ZKS REGISTERED AGENT SERVICES, LLC Agent

President

Name Role Address
Leman Porter President P. O. BOX 951777, LAKE MARY, FL, 32795

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000024595 CROWN ALLEY ACTIVE 2023-02-22 2028-12-31 No data PO BOX 951777, LAKE MARY, FL, 32795
G23000024594 GRAFTON STREET PUB ACTIVE 2023-02-22 2028-12-31 No data PO BOX 951777, LAKE MARY, FL, 32795
G19000023664 LIAM FITZPATRICK'S IRISH RESTAURANT & PUB EXPIRED 2019-02-18 2024-12-31 No data PO BOX 951777, LAKE MARY, FL, 32795
G08030900099 LIAM FITZPATRICK'S IRISH RESTAURANT & PUB EXPIRED 2008-01-28 2013-12-31 No data P. O. BOX 951777, LAKE MARY, FL, 32795

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-01 7055 COUNTY ROAD 46A, LAKE MARY, FL 32746 No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-26 7055 COUNTY ROAD 46A, LAKE MARY, FL 32746 No data
REGISTERED AGENT NAME CHANGED 2023-01-23 ZKS Registered Agent Services, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 315 EAST ROBINSON ST, SUITE 600, ORLANDO, FL 32801 No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-01
AMENDED ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3093737210 2020-04-16 0491 PPP 951 Market Promenade Ave., LAKE MARY, FL, 32746-7616
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 276250
Loan Approval Amount (current) 276250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE MARY, SEMINOLE, FL, 32746-7616
Project Congressional District FL-07
Number of Employees 66
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 444435
Originating Lender Name United Community Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 278096.71
Forgiveness Paid Date 2020-12-22
1503558401 2021-02-02 0491 PPS 500 International Pkwy, Lake Mary, FL, 32746-5597
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242700
Loan Approval Amount (current) 242700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-5597
Project Congressional District FL-07
Number of Employees 56
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19133
Originating Lender Name United Community Bank
Originating Lender Address Greenville, SC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 244089.71
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State