Search icon

FAT COD BROTHERS, INC. - Florida Company Profile

Company Details

Entity Name: FAT COD BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAT COD BROTHERS, 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: 02 Sep 2009 (16 years ago)
Document Number: P09000073713
FEI/EIN Number 270960271

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

Address: 3102 SW MARTIN DOWNS BLVD., PALM CITY, FL, 34990, US
Mail Address: 1419 NE Jensen Beach Blvd, Jensen Beach, FL, 34957, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELLACI JOHN J President 1419 NE Jensen Beach Blvd, Jensen Beach, FL, 34957
KRAMER ROBERT S Agent 411 SE OSCEOLA ST, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000030694 NEW ENGLAND FISH MARKET AND RESTAURANT ACTIVE 2010-04-06 2025-12-31 - 3001 SE GRAN PARK WAY, STUART, FL, 34990

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 411 SE OSCEOLA ST, STE 200, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2023-01-07 3102 SW MARTIN DOWNS BLVD., PALM CITY, FL 34990 -
REGISTERED AGENT NAME CHANGED 2014-06-30 KRAMER, ROBERT S -
CHANGE OF PRINCIPAL ADDRESS 2010-01-28 3102 SW MARTIN DOWNS BLVD., PALM CITY, FL 34990 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000399582 ACTIVE 2024-CA-000246 19TH JUD. CIR MARTIN COUNTY FL 2024-05-22 2029-07-01 $299,056.46 BRE THRONE MARTIN DOWNS VILLAGE CENTER, LLC, 450 LEXINGTON AVE., 13TH FLOOR, NEW YORK, NY 10017

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3028027104 2020-04-11 0455 PPP 3001 SE Gran Park Way, STUART, FL, 34997-6716
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144500
Loan Approval Amount (current) 144500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34997-6716
Project Congressional District FL-21
Number of Employees 34
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 145543.61
Forgiveness Paid Date 2021-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State