Search icon

TUNAFISH HAWAII, INC. - Florida Company Profile

Company Details

Entity Name: TUNAFISH HAWAII, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TUNAFISH HAWAII, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Feb 2019 (6 years ago)
Document Number: P19000017924
FEI/EIN Number 47-4346237

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

Address: 7466 Cortez Rd W, Bradenton, FL, 34210, US
Mail Address: 7466 Cortez Rd W, Bradenton, FL, 34210, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor Brett M President 7466 Cortez Rd W, Bradenton, FL, 34210
TAYLOR BRETT M Agent 7466 Cortez Rd W, Bradenton, FL, 34210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 7466 Cortez Rd W, Suite 345, Bradenton, FL 34210 -
CHANGE OF MAILING ADDRESS 2024-04-16 7466 Cortez Rd W, Suite 345, Bradenton, FL 34210 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 7466 Cortez Rd W, Suite 345, Bradenton, FL 34210 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-19
Domestic Profit 2019-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3933948606 2021-03-17 0455 PPS 1662 Stickney Point Rd, Sarasota, FL, 34231-3703
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38412
Loan Approval Amount (current) 38412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34231-3703
Project Congressional District FL-17
Number of Employees 2
NAICS code 114119
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 38713.96
Forgiveness Paid Date 2022-01-21
8701127103 2020-04-15 0455 PPP 1662 Stickney Point Road Suite 300, SARASOTA, FL, 34231
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55500
Loan Approval Amount (current) 55500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34231-0001
Project Congressional District FL-17
Number of Employees 2
NAICS code 423110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 56164.46
Forgiveness Paid Date 2021-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State