Search icon

ANGEL'S RESTAURANT AND JERK CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ANGEL'S RESTAURANT AND JERK CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGEL'S RESTAURANT AND JERK CENTER, 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: 21 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2018 (8 years ago)
Document Number: P10000007642
FEI/EIN Number 010957947

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

Address: 3380 M.L. KING BLVD, FT MYERS, FL, 33916
Mail Address: 3380 M.L. KING BLVD, FT MYERS, FL, 33916
ZIP code: 33916
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN ANN MARIE President 3380 M.L. KING BLVD, FT MYERS, FL, 33916
ALLEN ANN MARIE Vice President 3380 M.L. KING BLVD, FT MYERS, FL, 33916
ALLEN ANN MARIE Secretary 3380 M.L. KING BLVD, FT MYERS, FL, 33916
ALLEN ANN MARIE Treasurer 3380 M.L. KING BLVD, FT MYERS, FL, 33916
ALLEN ANN MARIE Agent 3380 M.L. KING BLVD, FT MYERS, FL, 33916

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000027962 SWEET WAVE EXPIRED 2014-03-19 2019-12-31 - 3380 DR. MARTIN LUTHER KING JR. BLVD, FORT MYERS, FL, 33916
G14000027966 SPICE CARIBBEAN CRUISE EXPIRED 2014-03-19 2019-12-31 - 3380 DR. MARTIN LUTHER KING JR. BLVD, FORT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-24 - -
REGISTERED AGENT NAME CHANGED 2015-10-24 ALLEN, ANN MARIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000659506 ACTIVE 1000001015320 LEE 2024-10-15 2044-10-23 $ 3,900.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J24000659514 ACTIVE 1000001015321 LEE 2024-10-15 2034-10-23 $ 427.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J24000641173 ACTIVE 1000001012691 LEE 2024-09-24 2044-10-02 $ 3,116.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J24000205607 ACTIVE 1000000986393 LEE 2024-04-02 2044-04-10 $ 5,622.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J24000205615 ACTIVE 1000000986394 LEE 2024-04-02 2044-04-10 $ 40,896.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-01-09
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-10-24
ANNUAL REPORT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
59900.00
Total Face Value Of Loan:
254400.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
85000.00
Total Face Value Of Loan:
0.00
Date:
2011-11-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
85500.00
Total Face Value Of Loan:
85500.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$15,102
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,102
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,310.91
Servicing Lender:
Achieva CU
Use of Proceeds:
Payroll: $15,100
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State