Search icon

DOWNTOWN DINER, INC. - Florida Company Profile

Company Details

Entity Name: DOWNTOWN DINER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOWNTOWN DINER, 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: 26 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2024 (6 months ago)
Document Number: P17000047169
FEI/EIN Number 36-4869725

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

Address: 605 south hopkins ave, titusville, FL, 32796, US
Mail Address: 605 south hopkins ave, titusville, FL, 32796, US
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
friedel lance Director 605 south hopkins ave, titusville, FL, 32796
SMITH DEANTHONY Director 1455 BROOK DR, TITUSVILLE, FL, 32780
friedel lance Agent 605 south hopkins ave, titusville, FL, 32796

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-15 friedel, lance -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 605 south hopkins ave, titusville, FL 32796 -
REINSTATEMENT 2021-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 605 south hopkins ave, titusville, FL 32796 -
CHANGE OF MAILING ADDRESS 2021-04-15 605 south hopkins ave, titusville, FL 32796 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000684835 ACTIVE 1000001017244 BREVARD 2024-10-22 2044-10-30 $ 39,752.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J21000158588 TERMINATED 1000000883310 BREVARD 2021-04-02 2031-04-07 $ 1,126.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J21000158760 TERMINATED 1000000883434 BREVARD 2021-04-02 2041-04-07 $ 7,075.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000807238 ACTIVE 1000000851416 BREVARD 2019-12-09 2039-12-11 $ 6,313.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000502573 TERMINATED 1000000834480 BREVARD 2019-07-19 2039-07-24 $ 5,837.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000502557 TERMINATED 1000000834477 BREVARD 2019-07-19 2029-07-24 $ 366.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000247534 TERMINATED 1000000821052 BREVARD 2019-03-28 2039-04-03 $ 5,055.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
REINSTATEMENT 2024-11-06
REINSTATEMENT 2023-08-17
REINSTATEMENT 2021-04-15
ANNUAL REPORT 2018-05-01
Domestic Profit 2017-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6938007308 2020-04-30 0455 PPP 605 south hopkins ave,, titusville, FL, 32796
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address titusville, BREVARD, FL, 32796-0001
Project Congressional District FL-08
Number of Employees 13
NAICS code 722511
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35422.88
Forgiveness Paid Date 2021-07-27
6899378404 2021-02-11 0455 PPS 605 S Hopkins Ave, Titusville, FL, 32796-7608
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39000
Loan Approval Amount (current) 39000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Titusville, BREVARD, FL, 32796-7608
Project Congressional District FL-08
Number of Employees 13
NAICS code 722511
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State