Search icon

NEARLY NEW RESTAURANT EQUIPMENT & SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: NEARLY NEW RESTAURANT EQUIPMENT & SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEARLY NEW RESTAURANT EQUIPMENT & SUPPLIES, 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: 02 Oct 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P17000078947
FEI/EIN Number 591796343

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

Address: 301 S. PINELLAS AVENUE, TARPON SPRINGS, FL, 34689, US
Mail Address: 301 S. PINELLAS AVENUE, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGEADES JAMES President 301 S. PINELLAS AVENUE, TARPON SPRINGS, FL, 34689
Georgeades Paul Vice President 301 S. PINELLAS AVENUE, TARPON SPRINGS, FL, 34689
Georgeades Paul Agent 301 S Pinellas Avenue, Tarpon Springs, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000015415 NNN FOODSERVICE SOLUTIONS ACTIVE 2023-02-01 2028-12-31 - 301 SOUTH PINELLAS AVENUE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-02-02 Georgeades, Paul -
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 301 S Pinellas Avenue, Tarpon Springs, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-04 301 S. PINELLAS AVENUE, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2017-10-04 301 S. PINELLAS AVENUE, TARPON SPRINGS, FL 34689 -

Documents

Name Date
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-24
Domestic Profit 2017-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1411818301 2021-01-17 0455 PPS 301 S Pinellas Ave, Tarpon Springs, FL, 34689-3635
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76180
Loan Approval Amount (current) 76180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tarpon Springs, PINELLAS, FL, 34689-3635
Project Congressional District FL-13
Number of Employees 10
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76956.41
Forgiveness Paid Date 2022-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State