Search icon

BLACK PEARL TAVERN, INC. - Florida Company Profile

Company Details

Entity Name: BLACK PEARL TAVERN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLACK PEARL TAVERN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Oct 1992 (32 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: V73742
FEI/EIN Number 650399997

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

Address: 2948 East Commercial Blvd, FT LAUDERDALE, FL, 33308, US
Mail Address: 1931 NE 52ND ST, FT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN JAMES President 1931 NE 52ND ST, FT LAUDERDALE, FL, 33308
BROWN JAMES Director 1931 NE 52ND ST, FT LAUDERDALE, FL, 33308
BROWN JAMES Secretary 1931 NE 52ND ST, FT LAUDERDALE, FL, 33308
BROWN JAMES Treasurer 1931 NE 52ND ST, FT LAUDERDALE, FL, 33308
MARUCCI ROCCO G Agent 116 S.E 6TH COURT, FORT LAUDERDALE FL,, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-06 2948 East Commercial Blvd, FT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-07 116 S.E 6TH COURT, OFFICE BUILDING, FORT LAUDERDALE FL,, FL 33301 -
REINSTATEMENT 2001-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1993-03-01 MARUCCI, ROCCO G -

Documents

Name Date
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9539358605 2021-03-26 0455 PPP 2948 E Commercial Blvd, Fort Lauderdale, FL, 33308-4208
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4928.72
Loan Approval Amount (current) 4928.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33308-4208
Project Congressional District FL-23
Number of Employees 3
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4999.5
Forgiveness Paid Date 2022-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State