Search icon

TREASURE ISLAND II, INC. - Florida Company Profile

Company Details

Entity Name: TREASURE ISLAND II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TREASURE ISLAND II, 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: 27 Jan 1992 (33 years ago)
Document Number: V09204
FEI/EIN Number 593103545

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

Address: 116 LAIRD CIRCLE, PANAMA CITY BEACH, FL, 32408
Mail Address: 116 LAIRD CIRCLE, PANAMA CITY BEACH, FL, 32408
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPROCKI, CHARLES A Director 116 LAIRD CIRCLE, PANAMA CITY BEACH, FL, 32408
PAPROCKI, CHARLES A President 116 LAIRD CIRCLE, PANAMA CITY BEACH, FL, 32408
PAPROCKI, CHARLES A Agent 116 LARID CIRCLE, PANAMA CITY BEACH, FL, 32408
PAPROCKI JOAN M. Secretary 116 LAIRD CIRCLE, PANAMA CITY BEACH, FL, 32408
PAPROCKI JOAN M. Treasurer 116 LAIRD CIRCLE, PANAMA CITY BEACH, FL, 32408

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7859858406 2021-02-12 0491 PPS 116 Laird Cir, Panama City, FL, 32408-7802
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) 41783
Loan Approval Amount (current) 41783
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32408-7802
Project Congressional District FL-02
Number of Employees 6
NAICS code 487210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42134.44
Forgiveness Paid Date 2021-12-23
7092857000 2020-04-07 0491 PPP 116 LAIRD CIR, PANAMA CITY BEACH, FL, 32408-7802
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39140
Loan Approval Amount (current) 39140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY BEACH, BAY, FL, 32408-7802
Project Congressional District FL-02
Number of Employees 4
NAICS code 487210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39406.37
Forgiveness Paid Date 2020-12-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State