Search icon

PLAYERS GRILLE INC. - Florida Company Profile

Company Details

Entity Name: PLAYERS GRILLE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLAYERS GRILLE 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: 28 Oct 2015 (9 years ago)
Document Number: P15000088844
FEI/EIN Number 36-4821760

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

Address: 4470 Barnaby Dr, JACKSONVILLE, FL, 32217, US
Mail Address: 4470 Barnaby Dr, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALOKA GUXIM President 4470 BARNABY DRIVE, JACKSONVILLE, FL, 32217
Paloka Guxim Agent 4470 Barnaby Dr., Jacksonville, FL, 32217

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 4470 Barnaby Dr, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2023-04-26 4470 Barnaby Dr, JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 2021-03-10 Paloka, Guxim -
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 4470 Barnaby Dr., Jacksonville, FL 32217 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-04
Domestic Profit 2015-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7033098407 2021-02-11 0491 PPS 4456 Hendricks Ave, Jacksonville, FL, 32207-6326
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96043.5
Loan Approval Amount (current) 96043.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32207-6326
Project Congressional District FL-05
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97167.08
Forgiveness Paid Date 2022-04-20
3253687306 2020-04-29 0491 PPP 4456 Hendricks Ave, Jacksonville, FL, 32207-6326
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68602.5
Loan Approval Amount (current) 68602.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32207-6326
Project Congressional District FL-05
Number of Employees 23
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69401.3
Forgiveness Paid Date 2021-06-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State