Search icon

FLORIDA FOOD SERVICES, INC.

Company Details

Entity Name: FLORIDA FOOD SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Mar 1975 (50 years ago)
Date of dissolution: 05 Dec 1978 (46 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 05 Dec 1978 (46 years ago)
Document Number: 471899
FEI/EIN Number 00-0000000
Address: 1300 NW 74 STREET, MIAMI, FL 33147
Mail Address: 1300 NW 74 STREET, MIAMI, FL 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HILL, SAMUEL C. Agent 1700 NE 26 STREET, FT. LAUDERDALE, FL 33305

President

Name Role Address
SCHICK, STANLEY President 1465 NE 123 STREET, N. MIAMI, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1978-12-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 1977-02-04 1700 NE 26 STREET, FT. LAUDERDALE, FL 33305 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5824357000 2020-04-06 0491 PPP 5201 NE 40TH TER, GAINESVILLE, FL, 32609-1669
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) 1263631
Loan Approval Amount (current) 1263631
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32609-1669
Project Congressional District FL-03
Number of Employees 99
NAICS code 424420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1273915.55
Forgiveness Paid Date 2021-01-26

Date of last update: 06 Feb 2025

Sources: Florida Department of State