Search icon

CRUISERS GRILL JB, INC. - Florida Company Profile

Company Details

Entity Name: CRUISERS GRILL JB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRUISERS GRILL JB, 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: 08 Sep 2008 (17 years ago)
Document Number: P08000082774
FEI/EIN Number 263364804

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

Address: 319 23RD AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 319 23RD AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANDMAKER ROBERT S Agent 319 23RD AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250
HANDMAKER ROBERT President 319 23RD AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250
HANDMAKER ROBERT Director 319 23RD AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-09 319 23RD AVENUE SOUTH, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 319 23RD AVENUE SOUTH, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 319 23RD AVENUE SOUTH, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2016-03-25 HANDMAKER, ROBERT S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000791093 TERMINATED 1000000850681 DUVAL 2019-12-02 2039-12-04 $ 71,329.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000779775 TERMINATED 1000000849502 DUVAL 2019-11-20 2039-11-27 $ 23,343.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000704592 TERMINATED 1000000631979 DUVAL 2014-05-23 2034-05-29 $ 32,015.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J10001067328 TERMINATED 1000000193494 DUVAL 2010-11-08 2030-11-19 $ 34,405.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2736388502 2021-02-22 0491 PPS 319 23rd Ave S, Jacksonville Beach, FL, 32250-4026
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350000
Loan Approval Amount (current) 251199.79
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville Beach, DUVAL, FL, 32250-4026
Project Congressional District FL-05
Number of Employees 50
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 254179.78
Forgiveness Paid Date 2022-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State