Search icon

FOOD FROGGER INC - Florida Company Profile

Company Details

Entity Name: FOOD FROGGER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOOD FROGGER 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jul 2017 (8 years ago)
Date of dissolution: 25 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Feb 2022 (3 years ago)
Document Number: P17000063321
FEI/EIN Number 82-2362665

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

Address: 1958 Los Lomas, Clearwater, FL, 33763, US
Mail Address: 1958 Los Lomas, Clearwater, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEIDIGE DAVID President 1958 LOS LOMAS DRIVE, CLEARWATER, FL, 33763
NEIDIGE DAVID Agent 1958 LOS LOMAS DRIVE, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-31 1958 Los Lomas, Clearwater, FL 33763 -
CHANGE OF MAILING ADDRESS 2018-01-31 1958 Los Lomas, Clearwater, FL 33763 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-25
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-31
Domestic Profit 2017-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4948228806 2021-04-16 0455 PPS 1958 Los Lomas Dr, Clearwater, FL, 33763-4100
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33763-4100
Project Congressional District FL-13
Number of Employees 2
NAICS code 492210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -
4446828308 2021-01-23 0455 PPP 1958 Los Lomas Dr, Clearwater, FL, 33763-4100
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33763-4100
Project Congressional District FL-13
Number of Employees 2
NAICS code 492210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Veteran
Forgiveness Amount 7611.78
Forgiveness Paid Date 2022-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State