Search icon

SANPHIL CORP.

Company Details

Entity Name: SANPHIL CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Oct 1978 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2023 (a year ago)
Document Number: 588679
FEI/EIN Number 37-2141094
Address: 1461 SW 30TH AVE., Box 1, POMPANO BEACH, FL 33069-4814
Mail Address: 1461 SW 30TH AVE., BOX 1, POMPANO BEACH, FL 33069-4814
Place of Formation: FLORIDA

Agent

Name Role Address
CHEVELON, JEAN R Agent 1461 SW 30TH AVE, BOX 1, POMPANO BEACH, FL 33069-4814

President

Name Role Address
CHEVELON, JEAN R President 3711 N. PACIFIC BREEZE CIR #202, FT. LAUDERDALE, FL 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000064112 THE CIRCUS ACTIVE 2024-05-17 2029-12-31 No data 1461 SW 30TH AVE, BOX 1, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-09 CHEVELON, JEAN R No data
AMENDMENT 2023-11-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-09 1461 SW 30TH AVE, BOX 1, POMPANO BEACH, FL 33069-4814 No data
REINSTATEMENT 2019-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-20 1461 SW 30TH AVE., Box 1, POMPANO BEACH, FL 33069-4814 No data
CHANGE OF MAILING ADDRESS 2012-01-04 1461 SW 30TH AVE., Box 1, POMPANO BEACH, FL 33069-4814 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000371288 TERMINATED 1000000929622 BROWARD 2022-07-27 2042-08-02 $ 12,989.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000371296 TERMINATED 1000000929624 BROWARD 2022-07-27 2032-08-02 $ 1,034.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000070769 TERMINATED 1000000857822 BROWARD 2020-01-27 2040-01-29 $ 15,020.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-05-17
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-11-05
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-07-20
REINSTATEMENT 2019-10-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9595017301 2020-05-02 0455 PPP 1461 sw 30 ave, Pompano Beach, FL, 33063
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11985
Loan Approval Amount (current) 11985
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 Pompano Beach, BROWARD, FL, 33063-1200
Project Congressional District FL-23
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12121.16
Forgiveness Paid Date 2021-06-28

Date of last update: 05 Feb 2025

Sources: Florida Department of State