Search icon

BEACH CLUB SUBS, INC. - Florida Company Profile

Company Details

Entity Name: BEACH CLUB SUBS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACH CLUB SUBS, 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: 17 Oct 2017 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Oct 2018 (6 years ago)
Document Number: P17000083806
FEI/EIN Number 82-3195128

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

Address: 4614 HWY 90, PACE, FL, 32571
Mail Address: 3311 GULF BREEZE PKWY #128, GULF BREEZE, FL, 32563
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENNY ADAM President 3311 Gulf Breeze Pkwy #128, Gulf Breeze, FL, 32563
DENNY AMY Vice President 3311 Gulf Breeze Pkwy #128, Gulf Breeze, FL, 32563
BUCK JOSEPH W Director 216 GRANDE DR, MINDOKA, IL, 60447
CLARK DEWITT D Agent 226 E. GOVERNMENT STREET, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
AMENDMENT 2018-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-05 4614 HWY 90, PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 2018-10-05 4614 HWY 90, PACE, FL 32571 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-05
Amendment 2018-10-05
ANNUAL REPORT 2018-04-13
Domestic Profit 2017-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9896287708 2020-05-01 0491 PPP 3311 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32563
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26202
Loan Approval Amount (current) 26202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address GULF BREEZE, SANTA ROSA, FL, 32563-0100
Project Congressional District FL-01
Number of Employees 9
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26381.05
Forgiveness Paid Date 2021-01-07
3154439004 2021-05-18 0491 PPS 3311 Gulf Breeze Pkwy, Gulf Breeze, FL, 32563-3351
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34713
Loan Approval Amount (current) 34713
Undisbursed Amount 0
Franchise Name Jimmy John's
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gulf Breeze, SANTA ROSA, FL, 32563-3351
Project Congressional District FL-01
Number of Employees 9
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34858.6
Forgiveness Paid Date 2021-10-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State