Search icon

OUTRIGGERS BAR & GRILL INC. - Florida Company Profile

Company Details

Entity Name: OUTRIGGERS BAR & GRILL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OUTRIGGERS BAR & GRILL 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: 14 Dec 2009 (15 years ago)
Document Number: P09000100229
FEI/EIN Number 271474523

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

Address: 4015 MAIN STREET, MICCO, FL, 32976, US
Mail Address: 4015 MAIN STREET, MICCO, FL, 32976, US
ZIP code: 32976
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANDLER JEFFREY R President 4015 MAIN STREET, MICCO, FL, 32976
Rodrigues Valeri S Treasurer 4015 MAIN STREET, MICCO, FL, 32976
Gomez Ramirez Diana J Agent 4015 MAIN STREET, MICCO, FL, 32976

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-18 Gomez Ramirez, Diana J -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 4015 MAIN STREET, MICCO, FL 32976 -
CHANGE OF MAILING ADDRESS 2011-04-19 4015 MAIN STREET, MICCO, FL 32976 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-08-18
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9060657200 2020-04-28 0455 PPP 4015 MAIN ST, MICCO, FL, 32976
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107202
Loan Approval Amount (current) 107202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MICCO, BREVARD, FL, 32976-2401
Project Congressional District FL-08
Number of Employees 24
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108370.94
Forgiveness Paid Date 2021-06-02
7281568906 2021-05-07 0455 PPS 4015 Main St, Micco, FL, 32976-2944
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123105
Loan Approval Amount (current) 123105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Micco, BREVARD, FL, 32976-2944
Project Congressional District FL-08
Number of Employees 19
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 124049.37
Forgiveness Paid Date 2022-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State