Search icon

SUBDUDE RESTAURANT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SUBDUDE RESTAURANT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUBDUDE RESTAURANT GROUP, 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: 15 Jan 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P09000004467
FEI/EIN Number 300526345

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

Mail Address: 419 Bourganville Drive, PALM COAST, FL, 32137, US
Address: 1844 S. RIDGEWOOD AVENUE, S. DAYTONA, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAUSE DAVID L President 419 Bourganville Drive, PALM COAST, FL, 32137
HAUSE David L Agent 419 Bourganville Drive, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000056267 FIREHOUSE SUBS ACTIVE 2015-06-09 2025-12-31 - 419 BOURGANVILLE DR, PALM COAST, FL, 32137
G09020900182 FIREHOUSE SUBS EXPIRED 2009-01-16 2014-12-31 - 31 EASTWOOD DRIVE, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-03-12 HAUSE, David L -
CHANGE OF MAILING ADDRESS 2017-04-26 1844 S. RIDGEWOOD AVENUE, S. DAYTONA, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 419 Bourganville Drive, PALM COAST, FL 32137 -

Documents

Name Date
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-11
AMENDED ANNUAL REPORT 2014-09-18
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9309197309 2020-05-01 0491 PPP 419 BOURGANVILLE DR, PALM COAST, FL, 32137-3039
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 26
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47379
Loan Approval Amount (current) 47379
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 PALM COAST, FLAGLER, FL, 32137-3039
Project Congressional District FL-06
Number of Employees 18
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38735.75
Forgiveness Paid Date 2023-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State