Search icon

DUKE'S BREWHOUSE PLANT CITY, INC. - Florida Company Profile

Company Details

Entity Name: DUKE'S BREWHOUSE PLANT CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUKE'S BREWHOUSE PLANT CITY, 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: 20 Jul 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Nov 2015 (9 years ago)
Document Number: P15000061745
FEI/EIN Number 36-4814016

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

Address: 2212 JAMES REDMAN PARKWAY, PLANT CITY, FL, 33563, US
Mail Address: 2212 JAMES REDMAN PARKWAY, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON G. MICHAEL Agent 1005 N MARION STREET, TAMPA, FL, 33602
JJJ FAMILY LLLP President -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000092854 DUKE'S BREWHOUSE ACTIVE 2015-09-09 2025-12-31 - 2212 JAMES REDMAN PARKWAY, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-14 2212 JAMES REDMAN PARKWAY, PLANT CITY, FL 33563 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-10 2212 JAMES REDMAN PARKWAY, PLANT CITY, FL 33563 -
REGISTERED AGENT NAME CHANGED 2017-07-10 NELSON, G. MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2017-07-10 1005 N MARION STREET, TAMPA, FL 33602 -
AMENDMENT 2015-11-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-14
Reg. Agent Change 2017-07-10
Off/Dir Resignation 2017-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3455048601 2021-03-17 0455 PPS 2212 James Redman Parkway, Plant City, FL, 33563
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 257967
Loan Approval Amount (current) 257967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plant City, HILLSBOROUGH, FL, 33563
Project Congressional District FL-15
Number of Employees 45
NAICS code 722511
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 259472.4
Forgiveness Paid Date 2021-10-22
7326457100 2020-04-14 0455 PPP 2212 JAMES REDMAN PKWY, PLANT CITY, FL, 33563
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155952
Loan Approval Amount (current) 155952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLANT CITY, HILLSBOROUGH, FL, 33563-0001
Project Congressional District FL-15
Number of Employees 28
NAICS code 722511
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 157690.97
Forgiveness Paid Date 2021-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State