Search icon

FT. WALTON BEACH BOWL INC. - Florida Company Profile

Company Details

Entity Name: FT. WALTON BEACH BOWL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FT. WALTON BEACH BOWL 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: 30 Jun 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2019 (6 years ago)
Document Number: P95000051247
FEI/EIN Number 593322511

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

Address: 745 NW. BEAL PKWY, FT. WALTON BEACH, FL, 32547, US
Mail Address: 745 N. BEAL PKWY, FT. WALTON BEACH, FL, 32547
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUPREE DON I President 745 N BEAL PKWY, FT. WALTON BEACH, FL, 32547
Gregory DuPree Vice President 745 N. BEAL PKWY, FT. WALTON BEACH, FL, 32547
HUGHES HEATHER L Secretary 745 Beal Parkway NW, ft walton bch, FL, 32547
HUGHES HEATHER L Treasurer 745 Beal Parkway NW, ft walton bch, FL, 32547
DUPREE DON I Agent 745 N BEAL PKWY, FT. WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 745 NW. BEAL PKWY, FT. WALTON BEACH, FL 32547 -
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-05-29 - -
REGISTERED AGENT NAME CHANGED 2015-05-29 DUPREE, DON II -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2010-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000122346 (No Image Available) ACTIVE 1000001031838 OKALOOSA 2025-02-11 2045-02-19 $ 1,102.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J19000153229 TERMINATED 1000000817135 OKALOOSA 2019-02-22 2039-02-27 $ 4,322.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J12000782774 ACTIVE 1000000401033 OKALOOSA 2012-10-17 2032-10-25 $ 3,906.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J11000017694 TERMINATED 1000000199513 OKALOOSA 2011-01-04 2031-01-12 $ 5,375.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J10000995693 TERMINATED 1000000190449 OKALOOSA 2010-10-12 2030-10-20 $ 9,344.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J10000317179 TERMINATED 1000000155297 OKALOOSA 2009-12-23 2030-02-16 $ 10,263.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J09001172773 TERMINATED 1000000119296 2883 4479 2009-04-15 2029-04-22 $ 8,371.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J09000402114 TERMINATED 1000000096430 2862 1611 2008-10-16 2029-01-28 $ 14,331.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J08000355256 TERMINATED 1000000096430 2862 1611 2008-10-16 2028-10-22 $ 14,221.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J08000371915 TERMINATED 1000000096430 2862 1611 2008-10-16 2028-10-29 $ 14,221.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-06-23
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-04-10
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-04-18
REINSTATEMENT 2015-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1075957203 2020-04-15 0491 PPP 745 NW BEAL PKWY, FORT WALTON BEACH, FL, 32547-3045
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42674.3
Loan Approval Amount (current) 42674.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT WALTON BEACH, OKALOOSA, FL, 32547-3045
Project Congressional District FL-01
Number of Employees 17
NAICS code 713950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43141.96
Forgiveness Paid Date 2021-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State