Search icon

CENTRAL PARK RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL PARK RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL PARK RESTAURANT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Oct 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P07000114525
FEI/EIN Number 261384243

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

Address: 13418 TELECOM DRIVE, TAMPA, FL, 33637
Mail Address: 13418 TELECOM DRIVE, TAMPA, FL, 33637
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAEL KYRIACOS Vice President 13418 TELECOM DRIVE, TEMPLE TERRACE, FL, 33637
MICHAEL NAFSIKA President 13418 TELECOM DRIVE, TAMPA, FL, 33637
MICHAEL KYRIACOS Agent 2335 BARKWOOD PASS, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2009-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-11 13418 TELECOM DRIVE, TAMPA, FL 33637 -
CHANGE OF MAILING ADDRESS 2008-04-11 13418 TELECOM DRIVE, TAMPA, FL 33637 -

Documents

Name Date
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-01-26
REINSTATEMENT 2009-11-24
ANNUAL REPORT 2008-04-11
Domestic Profit 2007-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9435427002 2020-04-09 0455 PPP 7657 State Road 54, NEW PORT RICHEY, FL, 34653
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102700
Loan Approval Amount (current) 102700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW PORT RICHEY, PASCO, FL, 34653-0001
Project Congressional District FL-12
Number of Employees 35
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103769.21
Forgiveness Paid Date 2021-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State