Search icon

CENTRAL FLORIDA TASTY AMERICAN GRILL INC - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA TASTY AMERICAN GRILL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL FLORIDA TASTY AMERICAN GRILL 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: 27 Feb 2017 (8 years ago)
Document Number: P17000018734
FEI/EIN Number 82-0697145

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

Address: 1033 SUMMER LAKE DRIVE, ORLANDO, FL, 32835, US
Mail Address: 1033 SUMMER LAKE DRIVE, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN LOC T President 1033 SUMMER LAKE DRIVE, ORLANDO, FL, 32835
NGUYEN LOC T Treasurer 1033 SUMMER LAKE DRIVE, ORLANDO, FL, 32835
BUCHIN TEHEIURA P Vice President 1033 SUMMER LAKE DRIVE, ORLANDO, FL, 32835
BUCHIN TEHEIURA P Secretary 1033 SUMMER LAKE DRIVE, ORLANDO, FL, 32835
BUCHIN TEHEIURA P Agent 1033 SUMMER LAKE DRIVE, ORLANDO, FL, 32835

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-04-03
Domestic Profit 2017-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8556947301 2020-05-01 0491 PPP 1033 SUMMER LAKES DR, ORLANDO, FL, 32835
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3986.67
Loan Approval Amount (current) 3986.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32835-1001
Project Congressional District FL-10
Number of Employees 1
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4020.2
Forgiveness Paid Date 2021-03-05
4324598509 2021-02-25 0491 PPS 1033 Summer Lakes Dr, Orlando, FL, 32835-5128
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5581.34
Loan Approval Amount (current) 5581.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32835-5128
Project Congressional District FL-10
Number of Employees 1
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5638.68
Forgiveness Paid Date 2022-03-09

Date of last update: 02 May 2025

Sources: Florida Department of State