Search icon

SIX MEATBALLS INC - Florida Company Profile

Company Details

Entity Name: SIX MEATBALLS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIX MEATBALLS 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: 08 Oct 2018 (7 years ago)
Date of dissolution: 04 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2022 (3 years ago)
Document Number: P18000084157
FEI/EIN Number 83-2130852

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

Address: 17200 S TAMIAMI TRAIL, FORT MYERS, FL, 33908, US
Mail Address: 17200 S TAMIAMI TRAIL, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Klausing David J President 403 SW 47TH TERRACE, CAPE CORAL, FL, 33914
Sherry Klausing D Secretary 403 SW 47th Terrace, CAPE CORAL, FL, 33914
Sherry Klausing D Agent 407 SW 47th Terrace, Cape Coral, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000015828 COCONUT FALLS TIKI BAR & GRILL EXPIRED 2019-01-30 2024-12-31 - 17200 S TAMIAMI TRL, FORT MYERS, FL, 33908
G19000013383 COCONUT FALLS EXPIRED 2019-01-24 2024-12-31 - 17200 S TAMIAMI TRL, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-04 - -
REVOCATION OF VOLUNTARY DISSOLUT 2021-07-08 - -
VOLUNTARY DISSOLUTION 2021-06-01 - -
CHANGE OF MAILING ADDRESS 2020-03-27 17200 S TAMIAMI TRAIL, FORT MYERS, FL 33908 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-22 17200 S TAMIAMI TRAIL, FORT MYERS, FL 33908 -
REGISTERED AGENT NAME CHANGED 2019-01-22 Sherry, Klausing D -
REGISTERED AGENT ADDRESS CHANGED 2019-01-22 407 SW 47th Terrace, #104, Cape Coral, FL 33914 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-04
Revocation of Dissolution 2021-07-08
VOLUNTARY DISSOLUTION 2021-06-01
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-01-22
Domestic Profit 2018-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3978438305 2021-01-22 0455 PPS 403 SW 47th Ter Apt 104, Cape Coral, FL, 33914-6747
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133500
Loan Approval Amount (current) 133500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33914-6747
Project Congressional District FL-19
Number of Employees 33
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19133
Originating Lender Name United Community Bank
Originating Lender Address Greenville, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133979.14
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State