Search icon

LITTLE SABINE BAY COMPANY - Florida Company Profile

Company Details

Entity Name: LITTLE SABINE BAY COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LITTLE SABINE BAY COMPANY 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: 08 Aug 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 May 2013 (12 years ago)
Document Number: P95000061027
FEI/EIN Number 593330639

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

Address: 901 E LA RUA ST, PENSACOLA, FL, 32501
Mail Address: JAMES D HLUBEK, 901 E La Rua St, PENSACOLA, FL, 32501, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HLUBEK JAMES D Secretary 2810 E GADSDEN ST, PENSACOLA, FL, 32503
HLUBEK JAMES D Treasurer 2810 E GADSDEN ST, PENSACOLA, FL, 32503
HLUBEK PAUL J President 1330 E MALLORY ST, PENSACOLA, FL, 32503
HLUBEK JAMES Agent 901 E La Rua St, PENSACOLA, FL, 32501

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000023817 HOT SPOT BARBECUE EXPIRED 2019-02-18 2024-12-31 - HOT SPOT BARBECUE, 901 E LA RUA ST, PENSACOLA, FL, 32501
G17000052001 BEACH BALL REALTY EXPIRED 2017-05-10 2022-12-31 - 901 E LA ARIA ST, PENSACOLA, FL, 32501
G13000047745 HOT SPOT EXPIRED 2013-05-20 2018-12-31 - 901 E LA RUA ST, PENSACOLA, FL, 32501
G11000011944 CAFE AT GREGORY STREET ASSEMBLY HALL EXPIRED 2011-01-31 2016-12-31 - 501 E GREGORY ST, STE 4, PENSACOLA, FL, 32502
G09099900234 GREGORY STREET ASSEMBLY HALL EXPIRED 2009-04-08 2014-12-31 - 501 E GREGORY ST, STE 4, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-02-28 901 E LA RUA ST, PENSACOLA, FL 32501 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-28 901 E La Rua St, PENSACOLA, FL 32501 -
AMENDMENT 2013-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-23 901 E LA RUA ST, PENSACOLA, FL 32501 -
REGISTERED AGENT NAME CHANGED 2005-06-27 HLUBEK, JAMES -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3487367209 2020-04-27 0491 PPP 901 E La Rua St, PENSACOLA, FL, 32501-4024
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145130
Loan Approval Amount (current) 145130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32501-4024
Project Congressional District FL-01
Number of Employees 43
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224465
Originating Lender Name The First Bank
Originating Lender Address Fort Walton Beach, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146504.7
Forgiveness Paid Date 2021-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State