Search icon

CANDOR GRILLE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

CANDOR 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: 23 May 2016 (9 years ago)
Document Number: P16000045572
FEI/EIN Number 81-2708852

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

Mail Address: 12513 RIVERGLEN DR, RIVERVIEW, FL, 33569
Address: 10150 Highland Manor Drive, Tampa, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON ELAINE R Director 12513 RIVERGLEN DR, RIVERVIEW, FL, 33569
JACKSON ELAINE R President 12513 RIVERGLEN DR, RIVERVIEW, FL, 33569
JACKSON ELAINE R Agent 12513 RIVERGLEN DR, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-27 10150 Highland Manor Drive, Tampa, FL 33610 -
REGISTERED AGENT NAME CHANGED 2021-02-10 JACKSON, ELAINE R. -

Court Cases

Title Case Number Docket Date Status
CANDOR GRILLE, INC. VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION O/ B/ O DAWN SORRELL 2D2018-1012 2018-03-16 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-248

Parties

Name CANDOR GRILLE, INC.
Role Appellant
Status Active
Name ELAINE JACKSON INC
Role Appellant
Status Withdrawn
Name REEMPLOYMENT ASSISTANCE APPEALS COMMISSION
Role Appellee
Status Active

Docket Entries

Docket Date 2018-06-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-05-02
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the Appellant to comply with this court’s March 21, 2018 order.
Docket Date 2018-05-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, KHOUZAM, and ATKINSON
Docket Date 2018-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Administrative Appeal
Docket Date 2018-03-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Candor Grille, Inc., is a corporate entity that will require representation by a licensed attorney. Should one fail to enter a notice of appearance on Appellant's behalf within 30 days from the date of this order, this appeal will be subject to dismissal without further notice as one initiated by an unauthorized entity.
Docket Date 2018-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER APPEALED
On Behalf Of ELAINE JACKSON
Docket Date 2018-03-16
Type Order
Subtype Order on Filing Fee
Description fee - admin; pro se
Docket Date 2018-03-16
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2018-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-10
Domestic Profit 2016-05-23

USAspending Awards / Financial Assistance

Date:
2021-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
450585.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53550.00
Total Face Value Of Loan:
53550.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
123130.00
Total Face Value Of Loan:
123130.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123130
Current Approval Amount:
123130
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
124496.24
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53550
Current Approval Amount:
53550
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
54024.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State