Search icon

AMERICAN BAR & GRILL CORP - Florida Company Profile

Company Details

Entity Name: AMERICAN BAR & GRILL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN BAR & GRILL CORP 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: 20 Dec 2016 (8 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Aug 2018 (7 years ago)
Document Number: P16000099930
FEI/EIN Number 814766540

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

Address: 7099 LAKE WORTH RD, LAKE WORTH, FL, 33467, US
Mail Address: 7099 LAKE WORTH RD, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRE SULY Vice President 1014 PINE WOOD LAKE, GREENACRES, FL, 33415
JEAN WISNER President 1640 W OAKLAND PARK BLVD, STE 200, FORT LAUDERDALE, FL, 33311
LUXE EMILE Secretary 1640 W OAKLAND PARK BLVD, STE 200, FORT LAUDERDALE, FL, 33311
LUXE EMILE Vice President 1640 W OAKLAND PARK BLVD, STE 200, FORT LAUDERDALE, FL, 33311
Jean Wisner Dr. Agent 1640 W OAKLAND OARK BLVD STE 200, FT LAUDERDALE, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000093228 THREE KINGS HOOKAK LOUNGE LAKE WORTH EXPIRED 2018-08-21 2023-12-31 - 7099 LAKE WORTH ROAD, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-19 Jean, Wisner , Dr. -
REGISTERED AGENT ADDRESS CHANGED 2018-08-09 1640 W OAKLAND OARK BLVD STE 200, FT LAUDERDALE, FL 33311 -
AMENDMENT AND NAME CHANGE 2018-08-09 AMERICAN BAR & GRILL CORP -
CHANGE OF PRINCIPAL ADDRESS 2018-08-09 7099 LAKE WORTH RD, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2018-08-09 7099 LAKE WORTH RD, LAKE WORTH, FL 33467 -
AMENDMENT AND NAME CHANGE 2018-05-29 L P J LOUNGE CORP -
REINSTATEMENT 2017-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000371559 ACTIVE 1000000960185 PALM BEACH 2023-08-01 2043-08-09 $ 2,224.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J23000287417 ACTIVE 1000000954475 PALM BEACH 2023-06-05 2043-06-21 $ 1,822.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000653083 ACTIVE 1000000909184 PALM BEACH 2021-11-29 2041-12-22 $ 1,071.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000400287 ACTIVE 1000000896081 PALM BEACH 2021-07-27 2041-08-11 $ 2,195.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000400295 ACTIVE 1000000896083 PALM BEACH 2021-07-27 2031-08-11 $ 673.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000745479 TERMINATED 1000000847226 PALM BEACH 2019-11-06 2029-11-13 $ 504.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-08
Amendment and Name Change 2018-08-09
Amendment and Name Change 2018-05-29
ANNUAL REPORT 2018-03-25
REINSTATEMENT 2017-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1103207406 2020-05-03 0455 PPP 7099 LAKE WORTH RD, LAKE WORTH, FL, 33467-2904
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) 145873
Loan Approval Amount (current) 145873
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAKE WORTH, PALM BEACH, FL, 33467-2904
Project Congressional District FL-22
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147515.57
Forgiveness Paid Date 2021-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State