Search icon

SWINE DINING, INC. - Florida Company Profile

Company Details

Entity Name: SWINE DINING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWINE DINING, 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: 03 Dec 2015 (9 years ago)
Document Number: P15000097246
FEI/EIN Number 81-0796628

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

Address: 2837 Coastal Hwy, CRAWFORDVILLE, FL, 32327, US
Mail Address: PO BOX 1659, CRAWFORDVILLE, FL, 32326
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER AARON W President 67 Beechwood Drive, CRAWFORDVILLE, FL, 32327
Baker Aaron Pres Agent 67 Beechwood Drive, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-21 2837 Coastal Hwy, CRAWFORDVILLE, FL 32327 -
REGISTERED AGENT NAME CHANGED 2019-01-21 Baker, Aaron, Pres -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 67 Beechwood Drive, CRAWFORDVILLE, FL 32327 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1830568608 2021-03-13 0491 PPS 3123 Crawfordville Hwy, Crawfordville, FL, 32327-3148
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95413.99
Loan Approval Amount (current) 95413.99
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Crawfordville, WAKULLA, FL, 32327-3148
Project Congressional District FL-02
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95761.66
Forgiveness Paid Date 2021-08-16
4846707201 2020-04-27 0491 PPP 3123 Crawfordville Highway, Crawfordville, FL, 32327
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79074.2
Loan Approval Amount (current) 79074.2
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Crawfordville, WAKULLA, FL, 32327-0001
Project Congressional District FL-02
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80033.92
Forgiveness Paid Date 2021-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State