Search icon

MARBLE SLAB CREAMERY AT PIER PARK INC. - Florida Company Profile

Company Details

Entity Name: MARBLE SLAB CREAMERY AT PIER PARK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARBLE SLAB CREAMERY AT PIER PARK 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: 13 Mar 2009 (16 years ago)
Document Number: P09000023728
FEI/EIN Number 320228856

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

Address: 600 PIER PARK DRIVE, SUITE 120, PANAMA CITY BEACH, FL, 32413
Mail Address: 600 PIER PARK DRIVE, SUITE 120, PANAMA CITY BEACH, FL, 32413
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TALATI RUPAL President 600 PIER PARK DRIVE #120, PANAMA CITY BEACH, FL, 32413
TALATI RUPAL Director 600 PIER PARK DRIVE #120, PANAMA CITY BEACH, FL, 32413
TALATI VIMAL Secretary 600 PIER PARK DRIVE #120, PANAMA CITY BEACH, FL, 32413
TALATI VIMAL Director 600 PIER PARK DRIVE #120, PANAMA CITY BEACH, FL, 32413
SPIEGEL & UTRERA, P.A. Agent -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9332428507 2021-03-12 0491 PPS 600 S Pier Park Dr Ste 120, Panama City Beach, FL, 32413-2180
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69993
Loan Approval Amount (current) 69993
Undisbursed Amount 0
Franchise Name Marble Slab Creamery
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City Beach, BAY, FL, 32413-2180
Project Congressional District FL-02
Number of Employees 55
NAICS code 722515
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 70420.74
Forgiveness Paid Date 2021-10-22
8266167000 2020-04-08 0491 PPP 1963 OAK ESTATES DR, ORANGE CITY, FL, 32763-9241
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35700
Loan Approval Amount (current) 35700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE CITY, VOLUSIA, FL, 32763-9241
Project Congressional District FL-07
Number of Employees 10
NAICS code 722515
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35966.76
Forgiveness Paid Date 2021-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State