Search icon

FAT CAT TAVERN, INC. - Florida Company Profile

Company Details

Entity Name: FAT CAT TAVERN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAT CAT TAVERN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Aug 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2016 (8 years ago)
Document Number: P08000080042
FEI/EIN Number 271579180

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

Address: 3665 E Bay Dr Ste 100, Largo, FL, 33779, US
Mail Address: 3665 E Bay Dr Ste 100, Largo, FL, 33779, US
ZIP code: 33779
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Soleau William J President 3665 East Bay Dr Ste 100, Largo, FL, 33779
Soleau William J Secretary 3665 East Bay Dr Ste 100, Largo, FL, 33779
Soleau William J Treasurer 3665 East Bay Dr Ste 100, Largo, FL, 33779
Soleau William J Director 3665 East Bay Dr Ste 100, Largo, FL, 33779
Soleau William Agent 3665 E Bay Dr Ste 100, Largo, FL, 33779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 3665 E Bay Dr Ste 100, Largo, FL 33779 -
CHANGE OF MAILING ADDRESS 2024-04-27 3665 E Bay Dr Ste 100, Largo, FL 33779 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 3665 E Bay Dr Ste 100, Largo, FL 33779 -
REGISTERED AGENT NAME CHANGED 2023-03-22 Soleau, William -
REINSTATEMENT 2016-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000412419 ACTIVE 1000000999875 PINELLAS 2024-06-18 2044-07-03 $ 30,613.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J24000321248 ACTIVE CACE24003090 CIRCUIT COURT - BROWARD COUNTY 2024-05-29 2029-05-30 $515,740.27 EAST BAY PLAZA, LLC, 506 SOUTH DIXIE HIGHWAY, HALLANDALE, FL 33009
J24000083129 ACTIVE 1000000979964 PINELLAS 2024-02-05 2044-02-07 $ 65,784.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000039507 TERMINATED 1000000874627 PINELLAS 2021-01-25 2041-01-27 $ 21,348.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000670917 TERMINATED 1000000843417 PINELLAS 2019-10-07 2039-10-09 $ 6,883.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000655413 TERMINATED 1000000842456 PINELLAS 2019-09-30 2039-10-02 $ 5,866.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000048494 TERMINATED 1000000810580 PINELLAS 2019-01-10 2039-01-16 $ 8,931.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000117135 TERMINATED 1000000775948 PINELLAS 2018-03-14 2038-03-21 $ 6,530.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000077081 TERMINATED 1000000772944 PINELLAS 2018-02-15 2038-02-21 $ 3,543.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000876848 TERMINATED 1000000499975 PINELLAS 2013-04-24 2023-05-03 $ 442.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-14
REINSTATEMENT 2016-11-08
ANNUAL REPORT 2015-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2633248307 2021-01-21 0455 PPS 3665 E Bay Dr Ste 100, Largo, FL, 33771-1987
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179578.7
Loan Approval Amount (current) 179578.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33771-1987
Project Congressional District FL-13
Number of Employees 32
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 180431.7
Forgiveness Paid Date 2021-07-13
9646607204 2020-04-28 0455 PPP 3665 East Bay Drive #100, Clearwater, FL, 33764
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132728.85
Loan Approval Amount (current) 132728.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33764-0001
Project Congressional District FL-13
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 133967.65
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State