Search icon

NOLE CHICKEN INC. - Florida Company Profile

Company Details

Entity Name: NOLE CHICKEN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOLE CHICKEN 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: 24 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2022 (3 years ago)
Document Number: P13000054186
FEI/EIN Number 46-3053909

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

Address: 2550 NORTH MONROE STREET, TALLAHASSEE, FL, 32303, US
Mail Address: 2550 NORTH MONROE STREET, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTHRIE CHRISTOPHER C President 2550 NORTH MONROE STREET, TALLAHASSEE, FL, 32303
GUTHRIE CHRISTOPHER C Director 2550 NORTH MONROE STREET, TALLAHASSEE, FL, 32303
GUTHRIE CHRISTOPHER C Treasurer 2550 NORTH MONROE STREET, TALLAHASSEE, FL, 32303
GUTHRIE RYAN L Secretary 2550 NORTH MONROE STREET, TALLAHASSEE, FL, 32303
GUTHRIE RYAN L Director 2550 NORTH MONROE STREET, TALLAHASSEE, FL, 32303
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2022-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-01-21 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2016-01-21 - -
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
J22000062283 TERMINATED 1000000915058 LEON 2022-01-31 2042-02-02 $ 29,546.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-17
REINSTATEMENT 2022-03-30
ANNUAL REPORT 2019-01-09
REINSTATEMENT 2018-06-06
REINSTATEMENT 2016-01-21
Domestic Profit 2013-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8685787210 2020-04-28 0491 PPP 2550 N. MONROE ST, TALLAHASSEE, FL, 32303-4052
Loan Status Date 2021-08-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35077.25
Loan Approval Amount (current) 35077.25
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32303-4052
Project Congressional District FL-02
Number of Employees 18
NAICS code 722513
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 35472.23
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State