Search icon

CROSSROADS GRILL & LOUNGE, INC. - Florida Company Profile

Company Details

Entity Name: CROSSROADS GRILL & LOUNGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROSSROADS GRILL & LOUNGE, 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: 12 Aug 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P08000075402
FEI/EIN Number 263156197

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

Address: 211 HANCOCK BRIDGE PARKWAY,UNIT 9, CAPE CORAL, FL, 33990
Mail Address: 211 HANCOCK BRIDGE PARKWAY,UNIT 9, CAPE CORAL, FL, 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG VICTORIA L Director 209 SW 29TH STREET, CAPE CORAL, FL, 33914
YOUNG VICTORIA L President 209 SW 29TH STREET, CAPE CORAL, FL, 33914
YOUNG VICTORIA L Secretary 209 SW 29TH STREET, CAPE CORAL, FL, 33914
YOUNG VICTORIA L Treasurer 209 SW 29TH STREET, CAPE CORAL, FL, 33914
McGuire Law, P.A. Agent 12670 NEW BRITTANY BLVD, SUITE 101, FORT MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08226900203 CROSSROADS GRILL & LOUNGE EXPIRED 2008-08-13 2013-12-31 - 209 SW 29TH STREET, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-04-14 McGuire Law, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 12670 NEW BRITTANY BLVD, SUITE 101, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2012-03-14 211 HANCOCK BRIDGE PARKWAY,UNIT 9, CAPE CORAL, FL 33990 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000119420 ACTIVE 1000000945352 LEE 2023-03-13 2043-03-22 $ 5,509.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J23000099135 ACTIVE 1000000945353 LEE 2023-02-27 2033-03-08 $ 525.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000860592 ACTIVE 1000000625011 LEE 2014-05-12 2034-08-01 $ 2,148.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000014364 TERMINATED 1000000563236 LEE 2013-12-23 2034-01-03 $ 746.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13001829929 TERMINATED 1000000563237 LEE 2013-12-13 2023-12-26 $ 642.95 STATE OF FLORIDA0057577

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8637797306 2020-05-01 0455 PPP 211 HANCOCK BRIDGE PKWY UNIT 9, CAPE CORAL, FL, 33990-4022
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9630
Loan Approval Amount (current) 9630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33990-4022
Project Congressional District FL-19
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9712.58
Forgiveness Paid Date 2021-03-11
6588778507 2021-03-04 0455 PPS 211 Hancock Bridge Pkwy Unit 9, Cape Coral, FL, 33990-4006
Loan Status Date 2023-02-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10920
Loan Approval Amount (current) 10920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33990-4006
Project Congressional District FL-19
Number of Employees 3
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State