Search icon

BREAK TIME GRILLE, INC - Florida Company Profile

Company Details

Entity Name: BREAK TIME GRILLE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BREAK TIME GRILLE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Nov 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P12000095591
FEI/EIN Number 85-2159818

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

Address: 4945 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839, US
Mail Address: 2421 marcasite loop, Kissimmee, FL, 34743, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDY HANYHIO President 2421 MARCASITE LOOP, KISSIMMEE, FL, 34743
EDY HANYHIO Agent 2421 MARCASITE LOOP, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-30 4945 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL 32839 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 2421 MARCASITE LOOP, KISSIMMEE, FL 34743 -
REGISTERED AGENT NAME CHANGED 2021-03-29 EDY, HANYHIO -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 4945 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL 32839 -
REINSTATEMENT 2020-07-27 - -
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
J22000435125 ACTIVE 1000000931936 ORANGE 2022-08-30 2032-09-14 $ 819.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000459133 ACTIVE 1000000931935 ORANGE 2022-08-30 2042-09-28 $ 41,496.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000019226 ACTIVE 1000000910474 ORANGE 2021-12-16 2042-01-12 $ 17,863.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-03-29
AMENDED ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-07-27
Domestic Profit 2012-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7049238700 2021-04-05 0491 PPP 4945 S Orange Blossom Trl N/A, Orlando, FL, 32839-2381
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149800
Loan Approval Amount (current) 149800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32839-2381
Project Congressional District FL-09
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150505.91
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State