Search icon

TRIPLE A RESTAURANT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: TRIPLE A RESTAURANT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIPLE A RESTAURANT GROUP, 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: 15 Apr 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P19000033012
FEI/EIN Number 83-2795207

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

Address: 6975 A1A SOUTH, #4, 5 & 6, ST AUGUSTINE, FL, 32080, US
Mail Address: 6975 A1A South, ST AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GBARA HOUSAM Chief Financial Officer 6975 A1A South, ST AUGUSTINE, FL, 32080
GBARA HOUSAM President 6975 A1A SOUTH #4, ST. AUGUSTINE, FL, 32080
GBARA HOUSAM Agent 6975 A1A South, ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 6975 A1A SOUTH, #4, 5 & 6, ST AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 6975 A1A SOUTH, #4, 5 & 6, ST AUGUSTINE, FL 32080 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2022-06-13 - -
REGISTERED AGENT NAME CHANGED 2022-04-29 GBARA, HOUSAM -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 6975 A1A South, #4, ST AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2021-09-02 6975 A1A SOUTH, #4, 5 & 6, ST AUGUSTINE, FL 32080 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000074807 ACTIVE 1000000943791 ST JOHNS 2023-02-10 2043-02-22 $ 3,873.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Amendment 2022-06-13
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-09-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-23
Domestic Profit 2019-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5947817301 2020-04-30 0491 PPP 6730 Veronica Court, St. Augustine, FL, 32086
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121800
Loan Approval Amount (current) 121800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address St. Augustine, SAINT JOHNS, FL, 32086-0001
Project Congressional District FL-06
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122974.02
Forgiveness Paid Date 2021-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State