Search icon

FUN STATION, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: FUN STATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUN STATION, 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: 24 Jan 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2020 (5 years ago)
Document Number: P96000007547
FEI/EIN Number 593414462

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

Address: 2821 SHARER RD, TALLAHASSEE, FL, 32312
Mail Address: 2821 SHARER RD, TALLAHASSEE, FL, 32312
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FUN STATION, INC., ALABAMA 000-944-219 ALABAMA

Key Officers & Management

Name Role Address
JUSKO ELIZABETH President 2860 ASBURY HILL DR, TALLAHASSEE, FL, 32312
JUSKO C. JASON Secretary 2812 Rabbit Hills Road., TALLAHASSEE, FL, 32308
JUSKO JOHN J Treasurer 2860 Asbury Hill Drive, TALLAHASSEE, FL, 32312
JUSKO CHRISTOPHER JA Agent 2821 SHARER RD, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-29 JUSKO, CHRISTOPHER JASON -
REINSTATEMENT 2015-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-17 2821 SHARER RD, TALLAHASSEE, FL 32312 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000145456 TERMINATED 1000000983470 LEON 2024-03-05 2044-03-13 $ 9,238.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045
J23000528323 TERMINATED 1000000968853 LEON 2023-10-25 2043-11-01 $ 1,396.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045
J21000118533 TERMINATED 1000000879968 LEON 2021-03-10 2041-03-17 $ 2,474.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045
J20000064689 TERMINATED 1000000856801 LEON 2020-01-21 2040-01-29 $ 18,100.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045
J18000400556 TERMINATED 1000000785261 LEON 2018-06-04 2038-06-06 $ 18,822.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-10-14
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-10-24
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8479328501 2021-03-10 0491 PPS 2821 Sharer Rd, Tallahassee, FL, 32312-2249
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167170
Loan Approval Amount (current) 167170
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32312-2249
Project Congressional District FL-02
Number of Employees 26
NAICS code 713120
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 168672.24
Forgiveness Paid Date 2022-02-10
9054447004 2020-04-09 0491 PPP 2821 SHARER RD, TALLAHASSEE, FL, 32312-2249
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167170
Loan Approval Amount (current) 167170
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32312-2249
Project Congressional District FL-02
Number of Employees 32
NAICS code 713120
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 169460
Forgiveness Paid Date 2021-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State