Search icon

DUKE'S BREWHOUSE ST. CLOUD, INC. - Florida Company Profile

Company Details

Entity Name: DUKE'S BREWHOUSE ST. CLOUD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUKE'S BREWHOUSE ST. CLOUD, 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: 01 Mar 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000019729
FEI/EIN Number 82-4622291

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

Address: 4037 13th Street, St. Cloud, FL, 34769, US
Mail Address: 202 lake miriam drive, lakELand, FL, 33813, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
mendel louis j President 1808 James L Redman Pkwy, Plant City, FL, 33563
mendel louis Agent 1808 James L Redman Pkwy, Plant City, FL, 33563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000071520 DUKE'S BREWHOUSE EXPIRED 2019-06-26 2024-12-31 - 4037 13TH STREET, ST. CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT AND NAME CHANGE 2019-03-28 DUKE'S BREWHOUSE ST. CLOUD, INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 4037 13th Street, St. Cloud, FL 34769 -
CHANGE OF MAILING ADDRESS 2019-03-26 4037 13th Street, St. Cloud, FL 34769 -
REGISTERED AGENT NAME CHANGED 2019-03-26 mendel, louis -
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 1808 James L Redman Pkwy, 390, Plant City, FL 33563 -

Documents

Name Date
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-16
Amendment and Name Change 2019-03-28
ANNUAL REPORT 2019-03-26
Domestic Profit 2018-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4084677110 2020-04-12 0455 PPP 4037 13th St., SAINT CLOUD, FL, 34769-6771
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230960
Loan Approval Amount (current) 230960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT CLOUD, OSCEOLA, FL, 34769-6771
Project Congressional District FL-09
Number of Employees 34
NAICS code 722511
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 233567
Forgiveness Paid Date 2021-06-18
2151288806 2021-04-11 0455 PPS 4037 13th St, Saint Cloud, FL, 34769-6771
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228105
Loan Approval Amount (current) 228105
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 Saint Cloud, OSCEOLA, FL, 34769-6771
Project Congressional District FL-09
Number of Employees 49
NAICS code 722511
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 229304.89
Forgiveness Paid Date 2021-10-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State