Search icon

ABBES DONUT NOOK INC - Florida Company Profile

Company Details

Entity Name: ABBES DONUT NOOK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABBES DONUT NOOK 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 Sep 2011 (14 years ago)
Document Number: P11000080670
FEI/EIN Number 452985418

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

Address: 373 LAPLAYA LN, PORT CHARLOTTE, FL, 33953
Mail Address: 373 LAPLAYA LN, PORT CHARLOTTE, FL, 33953
ZIP code: 33953
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUPE DANIEL Vice President 373 LAPLAYA LN, PT CHARLOTTE, FL, 33953
LOUPE LIZABETH President 373 LAPLAYA LN, PT CHARLOTTE, FL, 33953
Moroni Robin Secretary 373 LAPLAYA LN, PORT CHARLOTTE, FL, 33953
Crosby Casey Treasurer 373 LAPLAYA LN, PORT CHARLOTTE, FL, 33953
CONSOLIDATED TAX & ACCOUNTING INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-18 Consolidated Tax & Accounting Inc -
REGISTERED AGENT ADDRESS CHANGED 2020-05-18 23389 McCandless Ave, PORT CHARLOTTE, FL 33980 -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8313378407 2021-02-13 0455 PPS 373 La Playa Ln, Port Charlotte, FL, 33953-4538
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27580
Loan Approval Amount (current) 27580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Charlotte, CHARLOTTE, FL, 33953-4538
Project Congressional District FL-17
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1199717301 2020-04-28 0455 PPP 3069 S MCCALL RD, ENGLEWOOD, FL, 34224
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12495
Loan Approval Amount (current) 22717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ENGLEWOOD, CHARLOTTE, FL, 34224-0135
Project Congressional District FL-17
Number of Employees 3
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State