Search icon

CG'S BAR, INC. - Florida Company Profile

Company Details

Entity Name: CG'S BAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CG'S BAR, 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: 10 Jun 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P19000049671
FEI/EIN Number 84-2161418

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

Address: 1250 SEMINOLE BOULEVARD, LARGO, FL, 33770, US
Mail Address: 1250 SEMINOLE BOULEVARD, LARGO, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVEARI CHRISTINE President 535 SE 18TH LANE, HOMESTEAD, FL, 33033
Jacobs Tiffany L Vice President 1055 2nd St SW, LARGO, FL, 33770
TOLLEY SHAWN W Agent 102411 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000017925 SAUCED ACTIVE 2022-02-12 2027-12-31 - 1250 SEMINOLE BLVD, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-09-29 - -
REGISTERED AGENT NAME CHANGED 2020-09-29 TOLLEY, SHAWN W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000557940 ACTIVE 1000001008945 PINELLAS 2024-08-22 2044-08-28 $ 2,191.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000557957 ACTIVE 1000001008946 PINELLAS 2024-08-22 2044-08-28 $ 111,592.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000384459 TERMINATED 1000000868901 PINELLAS 2020-11-23 2040-11-25 $ 4,638.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-06
AMENDED ANNUAL REPORT 2021-12-08
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-09-29
Domestic Profit 2019-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7981417803 2020-06-05 0455 PPP 1250 SEMINOLE BLVD, LARGO, FL, 33770-8103
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) 1643
Loan Approval Amount (current) 3286
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LARGO, PINELLAS, FL, 33770-8103
Project Congressional District FL-13
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3314.9
Forgiveness Paid Date 2021-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State