Search icon

PAPA'S RAW BAR INC - Florida Company Profile

Company Details

Entity Name: PAPA'S RAW BAR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAPA'S RAW BAR 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: 17 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2024 (4 months ago)
Document Number: P13000044196
FEI/EIN Number 46-2836990

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

Address: 4610 NORTH FEDERAL HIGHWAY, LIGHTHOUSE POINT, FL, 33064, US
Mail Address: 4610 NORTH FEDERAL HIGHWAY, LIGHTHOUSE POINT, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANTER TROY H President 4610 NORTH FEDERAL HIGHWAY, LIGHTHOUSE POINT, FL, 33064
GANTER CASSIE D Vice President 4610 NORTH FEDERAL HIGHWAY, LIGHTHOUSE POINT, FL, 33064
GANTER TROY H Agent 4610 NORTH FEDERAL, LIGHTHOUSE POINT, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000012867 PAPA'S FISH HOUSE ACTIVE 2020-01-28 2025-12-31 - 4610 NORTH FEDERAL HIGHWAY, LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-19 - -
REGISTERED AGENT NAME CHANGED 2024-12-19 GANTER, TROY H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-16 4610 NORTH FEDERAL HIGHWAY, LIGHTHOUSE POINT, FL 33064 -
CHANGE OF MAILING ADDRESS 2016-03-16 4610 NORTH FEDERAL HIGHWAY, LIGHTHOUSE POINT, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-16 4610 NORTH FEDERAL, LIGHTHOUSE POINT, FL 33064 -

Court Cases

Title Case Number Docket Date Status
PAPA'S RAW BAR, INC. and TROY GANTER VS DOLORES HERNANDEZ 4D2019-2641 2019-08-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-021115 (03)

Parties

Name TROY GANTER
Role Petitioner
Status Active
Name PAPA'S RAW BAR INC
Role Petitioner
Status Active
Representations Meredith A. Chaiken
Name DOLORES HERNANDEZ
Role Respondent
Status Active
Representations Peter J. Sosin
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-18
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORD-Grant in Part/Deny in Part ~ ORDERED that, having considered the response and reply to this court’s order to show cause, the petition for writ of certiorari is granted in part. The trial court’s order granting the motion to compel is quashed to the extent it requires production of petitioners’ tax returns. The extensive financial discovery compelled by the court is premature until respondent’s ownership interest and right to an accounting is determined. See Picerne Dev. Corp. of Florida v. Tasca & Rotelli, 635 So. 2d 149, 150 (Fla. 4th DCA 1994); Universal Eng'g Testing Co., Inc. v. Israel, 707 So. 2d 900, 902 (Fla. 5th DCA 1998). No departure from the essential requirements of law is shown as to the discovery of the other records, which appear calculated to lead to the discovery of admissible evidence concerning respondent’s alleged ownership interest in the company. Petitioner may request a confidentiality agreement as offered by respondent. WARNER, MAY and FORST, JJ., concur.
Docket Date 2019-10-18
Type Disposition
Subtype Granted in Part/Denied in Part
Description Granted in Part/Denied in Part - Order by Judge
Docket Date 2019-10-10
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of PAPA'S RAW BAR, INC.
Docket Date 2019-10-01
Type Response
Subtype Response
Description Response
On Behalf Of DOLORES HERNANDEZ
Docket Date 2019-09-09
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that, having considered petitioner’s September 5, 2019 response, this court’s order requiring a supplemental appendix is discharged. Petitioner was provided an opportunity to supplement the appendix. Fla. R. App. P. 9.220(a) (“No proceeding shall be determined until an opportunity to supplement the appendix has been given.”). Respondent shall file a response to the petition within twenty (20) days of this order and show cause why the relief requested should not be granted. Petitioner may file a reply within ten (10) days thereafter.
Docket Date 2019-09-05
Type Response
Subtype Response
Description Response
On Behalf Of PAPA'S RAW BAR, INC.
Docket Date 2019-08-22
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that, within ten (10) days of this order, petitioners shall file a supplemental appendix containing a transcript to the July 31, 2019 hearing leading to the order at issue.
Docket Date 2019-08-21
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-08-20
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of PAPA'S RAW BAR, INC.
Docket Date 2019-08-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-08-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL**

Documents

Name Date
ANNUAL REPORT 2025-02-11
REINSTATEMENT 2024-12-19
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5884397700 2020-05-01 0455 PPP 4610 N FEDERAL HWY, LIGHTHOUSE POINT, FL, 33064-6511
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 386111
Loan Approval Amount (current) 386111
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LIGHTHOUSE POINT, BROWARD, FL, 33064-6511
Project Congressional District FL-23
Number of Employees 74
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 390860.69
Forgiveness Paid Date 2021-07-29
7020278403 2021-02-11 0455 PPS 4610 N Federal Hwy, Lighthouse Point, FL, 33064-6511
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 540557
Loan Approval Amount (current) 540557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lighthouse Point, BROWARD, FL, 33064-6511
Project Congressional District FL-23
Number of Employees 148
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 543444.91
Forgiveness Paid Date 2021-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State