Search icon

CITY SIDE LOUNGE, INC. - Florida Company Profile

Company Details

Entity Name: CITY SIDE LOUNGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITY SIDE LOUNGE, 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: 12 Nov 2013 (11 years ago)
Document Number: P13000092812
FEI/EIN Number 46-4122148

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

Address: 9842 MESIC WOODS DR, SEFFNER, FL, 33584, US
Mail Address: 9842 MESIC WOODS DR, SEFFNER, FL, 33584, US
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENCKE JAMES President 9842, SEFFNER, FL, 33584
Encke James Agent 9842 MESIC WOODS DR, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 9842 MESIC WOODS DR, SEFFNER, FL 33584 -
CHANGE OF MAILING ADDRESS 2023-04-18 9842 MESIC WOODS DR, SEFFNER, FL 33584 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 9842 MESIC WOODS DR, SEFFNER, FL 33584 -
REGISTERED AGENT NAME CHANGED 2016-03-14 Encke, James -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6577057109 2020-04-14 0455 PPP 3703 HENDERSON BLVD, TAMPA, FL, 33609
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54371
Loan Approval Amount (current) 54371
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33609-1000
Project Congressional District FL-14
Number of Employees 15
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 55012.88
Forgiveness Paid Date 2021-06-22
9529448310 2021-01-30 0455 PPS 3703 Henderson Blvd, Tampa, FL, 33609-4503
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76118
Loan Approval Amount (current) 76118
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33609-4503
Project Congressional District FL-14
Number of Employees 15
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Male Owned
Veteran Veteran
Forgiveness Amount 76553.56
Forgiveness Paid Date 2021-09-09

Date of last update: 01 May 2025

Sources: Florida Department of State