Search icon

THE VILLAGE PUB, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAGE PUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE VILLAGE PUB, 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: 26 May 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Feb 2023 (2 years ago)
Document Number: P95000042834
FEI/EIN Number 650599766

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

Mail Address: 1207 3rd Str S, Suite 2, NAPLES, FL, 34102, US
Address: 4360 GULF SHORE BLVD., NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOCK TIMOTHY J President 2777 LAKEVIEW DR., NAPLES, FL, 34112
FLOCK TIMOTHY J Treasurer 2777 LAKEVIEW DR., NAPLES, FL, 34112
FLOCK TIMOTHY J Director 2777 LAKEVIEW DR., NAPLES, FL, 34112
SCHOOLEY KENT L Vice President 4934 WEST BLVD, NAPLES, FL, 34103
SCHOOLEY KENT L Secretary 4934 WEST BLVD, NAPLES, FL, 34103
SCHOOLEY KENT L Director 4934 WEST BLVD, NAPLES, FL, 34103
FLOCK TIMOTHY J Agent 1207 3rd Str S, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
AMENDMENT 2023-02-06 - -
CHANGE OF MAILING ADDRESS 2015-02-10 4360 GULF SHORE BLVD., NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-10 1207 3rd Str S, Suite 2, NAPLES, FL 34102 -
AMENDMENT 2007-07-16 - -
REGISTERED AGENT NAME CHANGED 2000-03-20 FLOCK, TIMOTHY J -
CHANGE OF PRINCIPAL ADDRESS 1997-04-15 4360 GULF SHORE BLVD., NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-06
Amendment 2023-02-06
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9311517101 2020-04-15 0455 PPP 1207 3RD ST S STE 2, NAPLES, FL, 34102
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121370
Loan Approval Amount (current) 121370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34102-0500
Project Congressional District FL-19
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122493.92
Forgiveness Paid Date 2021-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State