Search icon

SCHLOTZ CORP.

Company Details

Entity Name: SCHLOTZ CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Jan 2019 (6 years ago)
Document Number: P19000008086
FEI/EIN Number 83-3357825
Address: 780 S Sapodilla Ave, Apt 308, West Palm Beach, FL 33401
Mail Address: 780 S Sapodilla Ave, Apt 308, West Palm Beach, FL 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SCHLOTZ, KYLE W Agent 780 S Sapodilla Ave, Apt 308, West Palm Beach, FL 33401

Director

Name Role Address
SCHLOTZ, KYLE W Director 780 S Sapodilla Ave, Apt 308 West Palm Beach, FL 33401

President

Name Role Address
SCHLOTZ, KYLE W President 780 S Sapodilla Ave, Apt 308 West Palm Beach, FL 33401

Secretary

Name Role Address
SCHLOTZ, KYLE W Secretary 780 S Sapodilla Ave, Apt 308 West Palm Beach, FL 33401

Treasurer

Name Role Address
SCHLOTZ, KYLE W Treasurer 780 S Sapodilla Ave, Apt 308 West Palm Beach, FL 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000084923 RUSH BOWLS EXPIRED 2019-08-11 2024-12-31 No data 513 CLEMATIS STREET, STE 103, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 780 S Sapodilla Ave, Apt 308, West Palm Beach, FL 33401 No data
CHANGE OF MAILING ADDRESS 2022-04-12 780 S Sapodilla Ave, Apt 308, West Palm Beach, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 780 S Sapodilla Ave, Apt 308, West Palm Beach, FL 33401 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000416651 ACTIVE 1000000963045 DADE 2023-08-30 2033-09-06 $ 1,459.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-09-12
Domestic Profit 2019-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9140907301 2020-05-01 0455 PPP 825 BRANDON PRESCOTT LN APT 306, WEST PALM BEACH, FL, 33401
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22974
Loan Approval Amount (current) 22974
Undisbursed Amount 0
Franchise Name Rush Bowls
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address WEST PALM BEACH, PALM BEACH, FL, 33401-0002
Project Congressional District FL-22
Number of Employees 9
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23250.43
Forgiveness Paid Date 2021-07-21
6787268401 2021-02-11 0455 PPS 513 Clematis St Ste 103, West Palm Beach, FL, 33401-5392
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26215
Loan Approval Amount (current) 26215
Undisbursed Amount 0
Franchise Name Rush Bowls
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-5392
Project Congressional District FL-22
Number of Employees 7
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26496.88
Forgiveness Paid Date 2022-03-15

Date of last update: 16 Feb 2025

Sources: Florida Department of State