Search icon

ANDRE'S STEAK HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: ANDRE'S STEAK HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDRE'S STEAK HOUSE, 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: 02 Nov 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Aug 2021 (4 years ago)
Document Number: P93000077311
FEI/EIN Number 650449829

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

Address: 2800 TAMIAMI TRAIL N, NAPLES, FL, 34103
Mail Address: 2800 TAMIAMI TRAIL N, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTTOLONI ANDRE Officer 2800 TAMIAMI TRAIL N, NAPLES, FL, 34103
COTTOLONI ANDRE Agent 2800 TAMIAMI TRAIL N, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-24 - -
REGISTERED AGENT NAME CHANGED 2019-10-24 COTTOLONI, ANDRE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-09 2800 TAMIAMI TRAIL N, NAPLES, FL 34103 -
CANCEL ADM DISS/REV 2009-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-09 2800 TAMIAMI TRAIL N, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2009-10-09 2800 TAMIAMI TRAIL N, NAPLES, FL 34103 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-10
REINSTATEMENT 2021-08-13
REINSTATEMENT 2019-10-24
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-06-17
ANNUAL REPORT 2014-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6004267410 2020-05-13 0455 PPP 2800 TAMIAMI TRL N, NAPLES, FL, 34103-4414
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104871
Loan Approval Amount (current) 104871
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34103-4414
Project Congressional District FL-19
Number of Employees 17
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 98993
Originating Lender Name Lake Michigan CU
Originating Lender Address GRAND RAPIDS, MI
Gender Male Owned
Veteran Veteran
Forgiveness Amount 105998.36
Forgiveness Paid Date 2021-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State