Search icon

ATA-SANDBAR, INC. - Florida Company Profile

Company Details

Entity Name: ATA-SANDBAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATA-SANDBAR, 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: 21 Mar 2017 (8 years ago)
Document Number: P17000026311
FEI/EIN Number 82-0995210

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

Address: 1975 BEACH ROAD, ENGLEWOOD, FL, 34223
Mail Address: 900 PINE STREET, SUITE 126, ENGLEWOOD, FL, 34223
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATAMANCHUK DONALD J President 1814 WHISPERING PINES CIRCLE, ENGLEWOOD, FL, 34223
ATAMANCHUK SUSAN M Vice President 1814 WHISPERING PINES CIRCLE, ENGLEWOOD, FL, 34223
JUFFE ALEJANDRA M Agent 900 PINE STREET, ENGLEWOOD, FL, 34223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000033494 SANDBAR TIKI & GRILLE ACTIVE 2017-03-29 2027-12-31 - 900 PINE STREET, SUITE 126, ENGLEWOOD, FL, 34223

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-12
Domestic Profit 2017-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3492397103 2020-04-11 0455 PPP 1975 Beach Rd, Englewood, FL, 34223
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 443738.55
Loan Approval Amount (current) 443738.55
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Englewood, SARASOTA, FL, 34223-0001
Project Congressional District FL-17
Number of Employees 105
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 447069.63
Forgiveness Paid Date 2021-01-28
1841028409 2021-02-02 0455 PPS 1975 Beach Rd, Englewood, FL, 34223-5709
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 598032.54
Loan Approval Amount (current) 598032.54
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Englewood, CHARLOTTE, FL, 34223-5709
Project Congressional District FL-17
Number of Employees 86
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 601129.2
Forgiveness Paid Date 2021-08-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State