Search icon

CATALINA FINER FOOD CORPORATION - Florida Company Profile

Company Details

Entity Name: CATALINA FINER FOOD CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CATALINA FINER FOOD CORPORATION 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: 24 Sep 1974 (50 years ago)
Date of dissolution: 16 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2022 (2 years ago)
Document Number: 461621
FEI/EIN Number 591630919

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

Address: 4709 N. Lauber Way, TAMPA, FL, 33614, US
Mail Address: P.O. BOX 15815, TAMPA, FL, 33684, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEPERO JUSTO L Director 14924 ROCKY LEDGE DR, TAMPA, FL, FL, 33625
CEPERO Justo L Agent 4709 N Lauber Way, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-16 - -
AMENDMENT 2022-02-01 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 4709 N Lauber Way, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2016-01-25 CEPERO, Justo Luis -
CHANGE OF PRINCIPAL ADDRESS 2013-01-14 4709 N. Lauber Way, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 1993-03-17 4709 N. Lauber Way, TAMPA, FL 33614 -
AMENDMENT 1992-12-24 - -
NAME CHANGE AMENDMENT 1978-11-01 CATALINA FINER FOOD CORPORATION -

Documents

Name Date
Voluntary Dissolution 2022-12-16
Amendment 2022-02-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12
AMENDED ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2016-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314706235 0420600 2010-06-24 4710 W. CAYUGA ST., TAMPA, FL, 33614
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-06-25
Emphasis N: SSTARG09, N: AMPUTATE, S: ELECTRICAL, L: FOODPRO, S: AMPUTATIONS, S: POWERED IND VEHICLE, S: HISPANIC
Case Closed 2010-10-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C05 IIC1
Issuance Date 2010-08-30
Abatement Due Date 2010-09-17
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C05 IID
Issuance Date 2010-08-30
Abatement Due Date 2010-09-17
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2010-08-30
Abatement Due Date 2010-09-17
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 2010-08-30
Abatement Due Date 2010-09-02
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 40
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2010-08-30
Abatement Due Date 2010-09-17
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 2010-08-30
Abatement Due Date 2010-09-02
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100305 G01 IIIA
Issuance Date 2010-08-30
Abatement Due Date 2010-09-17
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100305 G01 IIIB
Issuance Date 2010-08-30
Abatement Due Date 2010-09-02
Nr Instances 1
Nr Exposed 10
Gravity 10
313989220 0420600 2009-12-10 4710 W. CAYUGA ST., TAMPA, FL, 33614
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2010-01-08
Case Closed 2010-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4425217100 2020-04-13 0455 PPP 4709 N Lauber Way, TAMPA, FL, 33614-7735
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 508500
Loan Approval Amount (current) 508500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33614-7735
Project Congressional District FL-14
Number of Employees 64
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 513292.44
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State