Search icon

HOOTERS OF CYPRESS CREEK, INC. - Florida Company Profile

Company Details

Entity Name: HOOTERS OF CYPRESS CREEK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOOTERS OF CYPRESS CREEK, 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: 29 Mar 1996 (29 years ago)
Document Number: P96000029857
FEI/EIN Number 650729126

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

Mail Address: 2035 COLONIAL BOULEVARD, FORT MYERS, FL, 33907, US
Address: 6345 N ANDREWS AVE, FT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNCH PAUL Secretary 2035 COLONIAL BOULEVARD, FORT MYERS, FL, 33907
BRAWNER TERRY Director 2035 COLONIAL BOULEVARD, FORT MYERS, FL, 33907
Regnier Dale Director 2035 COLONIAL BOULEVARD, FORT MYERS, FL, 33907
Klingensmith Kit Director 2035 COLONIAL BOULEVARD, FORT MYERS, FL, 33907
SIMEONE RICHARD J Agent 2035 COLONIAL BOULEVARD, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-09 6345 N ANDREWS AVE, FT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2017-03-09 6345 N ANDREWS AVE, FT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-09 2035 COLONIAL BOULEVARD, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2001-04-18 SIMEONE, RICHARD J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000192149 LAPSED 502006SC005643XXXXNB CIR COURT PALM BEACH COUNTY 2007-06-06 2012-06-26 $1454.76 RONALD ELLIOTT, 630 SOUTH OCEAN DRIVE, 515, JUNO BEACH, FL. 33408

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8998737000 2020-04-09 0455 PPP 2035 COLONIAL BLVD, FORT MYERS, FL, 33907-1408
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245300
Loan Approval Amount (current) 245300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33907-1408
Project Congressional District FL-19
Number of Employees 54
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 248161.83
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State