Search icon

PINCHER'S BEACH BAR & GRILL INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PINCHER'S BEACH BAR & GRILL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Feb 2007 (19 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: P07000016994
FEI/EIN Number 208401141
Mail Address: 1061 Collier Center Way, Naples, FL, 34134, US
Address: 6890 ESTERO BLVD, FT MYERS BEACH, FL, 33931, US
ZIP code: 33931
City: Fort Myers Beach
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHELAN ANTHONY L President 1061 Collier Center Way, Naples, FL, 34134
PHELAN GRANT L Agent 1061 Collier Center Way, Naples, FL, 34134
PHELAN GRANT L Vice President 1061 Collier Center Way, Naples, FL, 34134
PHELAN KATHLEEN Secretary 1061 Collier Center Way, Naples, FL, 34134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000097874 PINCHER'S BEACH BAR & GRILL EXPIRED 2018-09-04 2023-12-31 - 3820 VIA DEL REY, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-01-12 6890 ESTERO BLVD, FT MYERS BEACH, FL 33931 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 1061 Collier Center Way, Naples, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-16 6890 ESTERO BLVD, FT MYERS BEACH, FL 33931 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000129142 TERMINATED 1000000704189 LEE 2016-02-01 2026-02-18 $ 9,492.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-18
AMENDED ANNUAL REPORT 2015-11-12
ANNUAL REPORT 2015-04-14

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
666290.80
Total Face Value Of Loan:
666290.80
Date:
2020-04-11
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:
475922.00
Total Face Value Of Loan:
475922.00
Date:
2020-04-11
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:
475922.00
Total Face Value Of Loan:
475922.00

Paycheck Protection Program

Jobs Reported:
89
Initial Approval Amount:
$666,290.8
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$666,290.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$670,142.51
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $666,288.8
Utilities: $1
Jobs Reported:
89
Initial Approval Amount:
$475,922
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$475,922
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$480,224.86
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $475,922

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State