Search icon

TAHOE PEAKS, INC.

Company Details

Entity Name: TAHOE PEAKS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Dec 2017 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Dec 2017 (7 years ago)
Document Number: P18000000005
FEI/EIN Number 26-3128202
Address: 223 Island Way, 7F, Clearwater, FL 33767
Mail Address: 223 Island Way, 7F, Clearwater, FL 33767
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
JAMES RICHARD DONNELL Agent 223 Island Way, 7F, Clearwater, FL 33767

Director

Name Role Address
DONNELL, JAMES RICHARD Director 223 Island Way, 7F Clearwater, FL 33767
DONNELL, JENNIFER LEA Director 223 Island Way, 7F Clearwater, FL 33767

Chief Executive Officer

Name Role Address
DONNELL, JAMES RICHARD Chief Executive Officer 223 Island Way, 7F Clearwater, FL 33767

President

Name Role Address
DONNELL, JAMES RICHARD President 223 Island Way, 7F Clearwater, FL 33767

Chief Financial Officer

Name Role Address
DONNELL, JAMES RICHARD Chief Financial Officer 223 Island Way, 7F Clearwater, FL 33767

Treasurer

Name Role Address
DONNELL, JAMES RICHARD Treasurer 223 Island Way, 7F Clearwater, FL 33767

Secretary

Name Role Address
DONNELL, JENNIFER LEA Secretary 223 Island Way, 7F Clearwater, FL 33767

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000017372 SILENT AUCTION PRO ACTIVE 2018-02-01 2028-12-31 No data 223 ISLAND WAY, SUITE 7F, CLEARWATER BEACH, FL, 33767

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-14 223 Island Way, 7F, Clearwater, FL 33767 No data
CHANGE OF MAILING ADDRESS 2019-01-14 223 Island Way, 7F, Clearwater, FL 33767 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-14 223 Island Way, 7F, Clearwater, FL 33767 No data
MERGER 2017-12-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000177539

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-05
Domestic Profit 2017-12-29
Merger 2017-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4720128401 2021-02-06 0455 PPS 223 Island Way, Clearwater Beach, FL, 33767-2269
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23227
Loan Approval Amount (current) 23227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater Beach, PINELLAS, FL, 33767-2269
Project Congressional District FL-13
Number of Employees 2
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23553.47
Forgiveness Paid Date 2022-07-06
1216317803 2020-05-01 0455 PPP 223 ISLAND WAY, CLEARWATER BEACH, FL, 33767
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER BEACH, PINELLAS, FL, 33767-0001
Project Congressional District FL-13
Number of Employees 9
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21115.55
Forgiveness Paid Date 2021-09-20

Date of last update: 17 Feb 2025

Sources: Florida Department of State