Search icon

SIX MEATBALLS INC

Company Details

Entity Name: SIX MEATBALLS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Oct 2018 (6 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
Address: 17200 S TAMIAMI TRAIL, FORT MYERS, FL 33908
Mail Address: 17200 S TAMIAMI TRAIL, FORT MYERS, FL 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Sherry, Klausing D Agent 407 SW 47th Terrace, #104, Cape Coral, FL 33914

President

Name Role Address
Klausing, David J President 403 SW 47TH TERRACE, 104 CAPE CORAL, FL 33914

Secretary

Name Role Address
Sherry, Klausing D Secretary 403 SW 47th Terrace, #104 CAPE CORAL, FL 33914

Treasurer

Name Role Address
Sherry, Klausing D Treasurer 403 SW 47th Terrace, #104 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 No data 17200 S TAMIAMI TRL, FORT MYERS, FL, 33908
G19000013383 COCONUT FALLS EXPIRED 2019-01-24 2024-12-31 No data 17200 S TAMIAMI TRL, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-04 No data No data
REVOCATION OF VOLUNTARY DISSOLUT 2021-07-08 No data No data
VOLUNTARY DISSOLUTION 2021-06-01 No data No data
CHANGE OF MAILING ADDRESS 2020-03-27 17200 S TAMIAMI TRAIL, FORT MYERS, FL 33908 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-22 17200 S TAMIAMI TRAIL, FORT MYERS, FL 33908 No data
REGISTERED AGENT NAME CHANGED 2019-01-22 Sherry, Klausing D No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-22 407 SW 47th Terrace, #104, Cape Coral, FL 33914 No data

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: 16 Feb 2025

Sources: Florida Department of State