Search icon

THE FISHING HOLE OF NORTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE FISHING HOLE OF NORTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FISHING HOLE OF NORTHWEST FLORIDA, 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: 04 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2016 (8 years ago)
Document Number: P12000042385
FEI/EIN Number 45-5209682

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

Address: 15 BRENT LANE, SUITE 2, PENSACOLA, FL, 32503
Mail Address: 15 BRENT LANE, SUITE 2, PENSACOLA, FL, 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES KENNETH Vice President 7477 Baywoods Lane, PENSACOLA, FL, 32504
Dissanayake Tilani President 7477 Baywoods Lane, Pensacola, FL, 32504
Dissanayake Tilani V Agent 7477 Baywoods Lane, Pensacola, FL, 32504

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 7477 Baywoods Lane, Pensacola, FL 32504 -
REGISTERED AGENT NAME CHANGED 2019-03-19 Dissanayake , Tilani V -
REINSTATEMENT 2016-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-13 15 BRENT LANE, SUITE 2, PENSACOLA, FL 32503 -
REINSTATEMENT 2014-10-13 - -
CHANGE OF MAILING ADDRESS 2014-10-13 15 BRENT LANE, SUITE 2, PENSACOLA, FL 32503 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000117655 TERMINATED 1000000776091 ESCAMBIA 2018-03-12 2038-03-21 $ 4,678.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J17000660441 TERMINATED 1000000764722 SANTA ROSA 2017-11-30 2037-12-06 $ 5,655.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J17000660458 TERMINATED 1000000764724 ESCAMBIA 2017-11-30 2037-12-06 $ 7,442.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J16000224638 TERMINATED 1000000709445 SANTA ROSA 2016-03-28 2036-03-30 $ 2,609.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J16000224620 TERMINATED 1000000709444 ESCAMBIA 2016-03-28 2036-03-30 $ 2,220.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J16000163703 TERMINATED 1000000706689 SANTA ROSA 2016-02-29 2036-03-02 $ 4,061.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-07-14
REINSTATEMENT 2016-12-22
REINSTATEMENT 2014-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5851127105 2020-04-14 0491 PPP 15 BRENT LN, PENSACOLA, FL, 32503-2201
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42372.5
Loan Approval Amount (current) 42372.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32503-2201
Project Congressional District FL-01
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42892.58
Forgiveness Paid Date 2021-07-07
2089348406 2021-02-03 0491 PPS 15 Brent Ln, Pensacola, FL, 32503-2291
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59321.5
Loan Approval Amount (current) 59321.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32503-2291
Project Congressional District FL-01
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59805.82
Forgiveness Paid Date 2021-12-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State