Search icon

PINEAPPLE WILLY'S. INC. - Florida Company Profile

Company Details

Entity Name: PINEAPPLE WILLY'S. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PINEAPPLE WILLY'S. 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: 01 Feb 1994 (31 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Oct 2002 (23 years ago)
Document Number: P94000007831
FEI/EIN Number 593221137

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

Address: 9875 S THOMAS DR, PANAMA CITY BEACH, FL, 32408, US
Mail Address: 9875 S THOMAS DR, PANAMA CITY BEACH, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Traxler Melissa President 9875 S THOMAS DR, PANAMA CITY BEACH, FL, 32408
BUSKELL William E President 9875 S THOMAS DR, PANAMA CITY BEACH, FL, 32408
Traxler Greg Vice President 9875 S THOMAS DR, PANAMA CITY BEACH, FL, 32408
McElreath Amy Secretary 9875 S THOMAS DR, PANAMA CITY BEACH, FL, 32408
Nelson Laura Treasurer 9875 S THOMAS DR, PANAMA CITY BEACH, FL, 32408
Chandler Beatrice Esq. Director 9875 S THOMAS DR, PANAMA CITY BEACH, FL, 32408
Sellers Darrell W Agent 10713 FRONT BEACH RD, PANAMA CITY BEACH, FL, 32407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000017847 THE WICKED WHEEL ACTIVE 2012-02-21 2027-12-31 - 9875 S. THOMAS DR., PANAMA CITY BEACH, FL, 32408
G10000029516 LEGEND LIQUORS EXPIRED 2010-04-01 2015-12-31 - 9875 S. THOMAS DR., PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-29 Sellers, Darrell W -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 10713 FRONT BEACH RD, 605, PANAMA CITY BEACH, FL 32407 -
CHANGE OF MAILING ADDRESS 2012-02-15 9875 S THOMAS DR, PANAMA CITY BEACH, FL 32408 -
AMENDMENT AND NAME CHANGE 2002-10-18 PINEAPPLE WILLY'S. INC. -
AMENDMENT 1999-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-02-13 9875 S THOMAS DR, PANAMA CITY BEACH, FL 32408 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9647907104 2020-04-15 0491 PPP 9875 S Thomas Drive, Panama City Beach, FL, 32408
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1608175.15
Loan Approval Amount (current) 1608175.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City Beach, BAY, FL, 32408-0200
Project Congressional District FL-02
Number of Employees 203
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1618176.68
Forgiveness Paid Date 2020-12-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State