Search icon

GULF COAST ESCAPE ROOM, INC - Florida Company Profile

Company Details

Entity Name: GULF COAST ESCAPE ROOM, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

GULF COAST ESCAPE ROOM, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 22 Sep 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jan 2016 (9 years ago)
Document Number: P15000078512
FEI/EIN Number 47-5266592

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

Address: 34 Harbor Blvd, Unit 102, Destin, FL 32541
Mail Address: Apt 2203, New Orleans, LA 70130
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Egly, Michelle Agent 1687 Us Hwy 98, Unit 2, Mary Esther, FL 32569
Egly, Michelle J President Apt 2203, New Orleans, LA 70130

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 1687 Us Hwy 98, Unit 2, Mary Esther, FL 32569 -
CHANGE OF MAILING ADDRESS 2023-03-21 34 Harbor Blvd, Unit 102, Destin, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 34 Harbor Blvd, Unit 102, Destin, FL 32541 -
REGISTERED AGENT NAME CHANGED 2018-01-30 Egly, Michelle -
AMENDMENT 2016-01-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-29
Amendment 2016-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3919227109 2020-04-12 0491 PPP 3306 Logan Dr., PENSACOLA, FL, 32503-6937
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42310
Loan Approval Amount (current) 42310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32503-6937
Project Congressional District FL-01
Number of Employees 4
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42781.29
Forgiveness Paid Date 2021-05-27
9170618403 2021-02-16 0491 PPS 34 Harbor Blvd Ste 102, Destin, FL, 32541-7365
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42310
Loan Approval Amount (current) 42310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Destin, OKALOOSA, FL, 32541-7365
Project Congressional District FL-01
Number of Employees 7
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42621.45
Forgiveness Paid Date 2021-11-12

Date of last update: 19 Feb 2025

Sources: Florida Department of State