Search icon

CANDOR GRILLE, INC. - Florida Company Profile

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Status Withdrawn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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8760568407 2021-02-13 0455 PPS 10150 Highland Manor Dr, Tampa, FL, 33610-9713
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53550
Loan Approval Amount (current) 53550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33610-9713
Project Congressional District FL-15
Number of Employees 5
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 54024.51
Forgiveness Paid Date 2022-01-11
4500647308 2020-04-29 0455 PPP 13418 Boyette Road, Riverview, FL, 33569-8215
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123130
Loan Approval Amount (current) 123130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Riverview, HILLSBOROUGH, FL, 33569-8215
Project Congressional District FL-16
Number of Employees 31
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 124496.24
Forgiveness Paid Date 2021-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State