Search icon

TODD HERENDEEN THEATRE INC - Florida Company Profile

Company Details

Entity Name: TODD HERENDEEN THEATRE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TODD HERENDEEN THEATRE 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: 11 Oct 2017 (8 years ago)
Document Number: P17000082306
FEI/EIN Number 82-3080830

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

Address: 8010 FRONT BEACH RD, PANAMA CITY BEACH, FL, 32407, US
Mail Address: 8010 FRONT BEACH RD, PANAMA CITY BEACH, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERENDEEN TODD A President 392 W Shore Dr, PANAMA CITY BEACH, FL, 32461
HERENDEEN ANGEL Vice President 392 W Shore Dr, PANAMA CITY BEACH, FL, 32461
HERENDEEN TODD A Agent 392 W Shore Dr, PANAMA CITY BEACH, FL, 32461

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-19 8010 FRONT BEACH RD, PANAMA CITY BEACH, FL 32407 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 392 W Shore Dr, PANAMA CITY BEACH, FL 32461 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-03-10
Domestic Profit 2017-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4373717203 2020-04-27 0491 PPP 8010 FRONT BEACH RD, PANAMA CITY BEACH, FL, 32407-4819
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PANAMA CITY BEACH, BAY, FL, 32407-4819
Project Congressional District FL-02
Number of Employees 7
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21126.58
Forgiveness Paid Date 2021-02-12
7991818402 2021-02-12 0491 PPS 8010 Front Beach Rd, Panama City Beach, FL, 32407-4819
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City Beach, BAY, FL, 32407-4819
Project Congressional District FL-02
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4030.44
Forgiveness Paid Date 2021-11-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State