Search icon

GREAT SOUTHERN RESTAURANT GROUP OF PENSACOLA, INC. - Florida Company Profile

Company Details

Entity Name: GREAT SOUTHERN RESTAURANT GROUP OF PENSACOLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREAT SOUTHERN RESTAURANT GROUP OF PENSACOLA, 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 Apr 1998 (27 years ago)
Document Number: P98000039154
FEI/EIN Number 593509590

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

Mail Address: PO BOX 710, PENSACOLA, FL, 32591
Address: 226 S PALAFOX PLACE, 11th Floor, PENSACOLA, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300J82SO2BWCT4976 P98000039154 US-FL GENERAL ACTIVE -

Addresses

Legal C/O REYNOLDS, TRACY A, 226 S PALAFOX PLACE, 11th Floor, PENSACOLA, US-FL, US, 32502
Headquarters 226 S Palafox Place, 11th Floor, Pensacola, US-FL, US, 32502

Registration details

Registration Date 2019-04-09
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-04-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P98000039154

Key Officers & Management

Name Role Address
MERRILL COLLIER J President 226 S PALAFOX PLACE, PENSACOLA, FL, 32502
MERRILL BURNEY H Vice President 226 S PALAFOX PLACE, PENSACOLA, FL, 32502
MERRILL WILLIS C Vice President 226 S PALAFOX PLACE, PENSACOLA, FL, 32502
Merrill William Agent 226 S PALAFOX PLACE, PENSACOLA, FL, 32502

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000104164 GREAT SOUTHERN MANAGEMENT ACTIVE 2016-09-22 2026-12-31 - P.O. BOX 710, PENSACOLA, FL, 32591
G14000035962 FISH HOUSE TACKLE SHOP GIFTS & SOUVENIRS ACTIVE 2014-04-10 2029-12-31 - P.O. BOX 710, PENSACOLA, FL, 32591
G13000096948 GREAT SOUTHERN RESTAURANTS ACTIVE 2013-10-01 2028-12-31 - P.O. BOX 710, PENSACOLA, FL, 32591
G12000107056 THE PALAFOX HOUSE ACTIVE 2012-11-05 2027-12-31 - P.O. BOX 710, PENSACOLA, FL, 32591
G02154900341 ATLAS OYSTER HOUSE ACTIVE 2002-06-02 2027-12-31 - P. O. BOX 710, PENSACOLA, FL, 32591
G01099900375 THE FISH HOUSE ACTIVE 2001-04-10 2026-12-31 - P O BOX 710, PENSACOLA, FL, 32591

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-29 Merrill, William -
CHANGE OF PRINCIPAL ADDRESS 2014-04-10 226 S PALAFOX PLACE, 11th Floor, PENSACOLA, FL 32502 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-10 226 S PALAFOX PLACE, 11th Floor, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2003-03-24 226 S PALAFOX PLACE, 11th Floor, PENSACOLA, FL 32502 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000800373 ACTIVE 1000001023127 ESCAMBIA 2024-12-18 2044-12-26 $ 4,846.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J24000757599 ACTIVE 1000001020562 ESCAMBIA 2024-11-19 2044-11-27 $ 13,567.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J24000661361 ACTIVE 1000001015986 ESCAMBIA 2024-10-07 2044-10-23 $ 7,107.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J24000555340 ACTIVE 1000001008555 ESCAMBIA 2024-08-21 2044-08-28 $ 36,756.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J20000021465 TERMINATED 1000000854563 ESCAMBIA 2020-01-06 2040-01-08 $ 132,949.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6577577210 2020-04-28 0491 PPP 226 south palafox, PENSACOLA, FL, 32502-5846
Loan Status Date 2023-05-04
Loan Status Charged Off
Loan Maturity in Months 180
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1096800
Loan Approval Amount (current) 1096800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32502-5846
Project Congressional District FL-01
Number of Employees 300
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State