Search icon

BIG TIME RESTAURANT GROUP CORP. - Florida Company Profile

Company Details

Entity Name: BIG TIME RESTAURANT GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG TIME RESTAURANT GROUP CORP. 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: 13 Jul 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Oct 2004 (20 years ago)
Document Number: P99000064499
FEI/EIN Number 650934916

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

Address: 400 CLEMATIS STREET, SUITE 205, WEST PALM BEACH, FL, 33401, US
Mail Address: 400 CLEMATIS STREET, SUITE 205, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BIG TIME RESTAURANT GROUP CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 650934916 2024-07-30 BIG TIME RESTAURANT GROUP CORP 1735
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 722511
Sponsor’s telephone number 5616591940
Plan sponsor’s address 400 CLEMATIS STREET STE 205, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing JODI EDWARDS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HERBST TODD President 400 CLEMATIS STREET, WEST PALM BEACH, FL, 33401
WATSON WILLIAM Secretary 400 CLEMATIS STREET, WEST PALM BEACH, FL, 33401
Watson William Agent 400 CLEMATIS STREET, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-07 Watson, William -
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 400 CLEMATIS STREET, SUITE 205, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2017-03-17 400 CLEMATIS STREET, SUITE 205, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 400 CLEMATIS STREET, 205, WEST PALM BEACH, FL 33401 -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
RICHARD VAIL VS BIG TIME RESTAURANT GROUP, CORP., et al. 4D2020-1597 2020-07-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-002139

Parties

Name Richard Vail
Role Appellant
Status Active
Representations Sean Goldstein, Samuel A. Coffey
Name Steven Casado
Role Appellee
Status Active
Name Gabriel Rivera
Role Appellee
Status Active
Name BIG TIME RESTAURANT GROUP CORP.
Role Appellee
Status Active
Representations Fred Land Fulmer, Richard Francis Della Fera
Name Rocco's Tacos & Tequila Bar
Role Appellee
Status Active
Name FORT TACO LTD.
Role Appellee
Status Active
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ INVOICE VOIDED
Docket Date 2020-09-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Richard Vail
Docket Date 2020-08-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-08-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2020-07-17
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of Richard Vail
Docket Date 2020-07-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-07-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Richard Vail
BIG TIME RESTAURANT GROUP CORP., et al. VS RICHARD VAIL 4D2017-3126 2017-10-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062017CA002139AXXXCE

Parties

Name ROCCO'S TACO & TEQUILA BAR
Role Petitioner
Status Active
Name FORT TACO LTD.
Role Petitioner
Status Active
Name BIG TIME RESTAURANT GROUP CORP.
Role Petitioner
Status Active
Representations CANDACE D. CRONAN, Richard Francis Della Fera
Name Richard Vail
Role Respondent
Status Active
Representations Samuel A. Coffey, Daniel A. Bushell
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-02
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the October 25, 2017 petition for writ of certiorari is denied.GERBER, C.J., TAYLOR and CIKLIN, JJ., concur.
Docket Date 2018-02-02
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-01-30
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that petitioner's December 5, 2017 motion for leave to file an exhibit is denied.
Docket Date 2017-12-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE EXHIBIT
On Behalf Of Richard Vail
Docket Date 2017-12-04
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of BIG TIME RESTAURANT GROUP CORP.
Docket Date 2017-11-22
Type Response
Subtype Response
Description Response
On Behalf Of Richard Vail
Docket Date 2017-11-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent’s November 13, 2017 motion for extension of time is granted, and the time for filing a response is extended seven (7) days from the date of this order; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2017-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Richard Vail
Docket Date 2017-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Richard Vail
Docket Date 2017-10-24
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2017-10-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within TEN (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-10-06
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-10-05
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of BIG TIME RESTAURANT GROUP CORP.
Docket Date 2017-10-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of BIG TIME RESTAURANT GROUP CORP.

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2048937109 2020-04-10 0455 PPP 400 CLEMATIS ST STE 205, WEST PALM BEACH, FL, 33401-5312
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263882
Loan Approval Amount (current) 263882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33401-5312
Project Congressional District FL-22
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 267605.67
Forgiveness Paid Date 2021-09-13
7609758506 2021-03-06 0455 PPS 400 Clematis St Ste 205, West Palm Beach, FL, 33401-5322
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 332024
Loan Approval Amount (current) 332024
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-5322
Project Congressional District FL-22
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 334892.32
Forgiveness Paid Date 2022-01-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State