Search icon

PEREZ OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PEREZ OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEREZ OF FLORIDA, 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: 03 Nov 1980 (44 years ago)
Last Event: RESTATED ARTICLES AND NAME CHANGE
Event Date Filed: 28 May 1991 (34 years ago)
Document Number: F04062
FEI/EIN Number 592039238

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

Address: 601 NORTH NEW YORK AVENUE, 204, WINTER PARK, FL, 32789, US
Mail Address: PO BOX 2066, WINTER PARK, FL, 32790, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEREZ OF FLORIDA, INC 401(K) PLAN 2016 592039238 2017-10-19 PEREZ OF FLORIDA, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722511
Plan sponsor’s address 601 N. NEW YORK AVE. SUITE 204, WINTER PARK, FL, 32789
PEREZ OF FLORIDA, INC 401(K) PLAN 2015 592039238 2016-10-14 PEREZ OF FLORIDA, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722511
Plan sponsor’s address 601 N. NEW YORK AVE. SUITE 204, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing RUBEN PEREZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
COYNE ROBERT Vice President 601 N New York Avenue, Winter Park, FL, 32789
COYNE ROBERT Director 601 N New York Avenue, Winter Park, FL, 32789
PEREZ, RUBEN President 601 N New York Avenue, Winter Park, FL, 32789
PEREZ, RUBEN Director 601 N New York Avenue, Winter Park, FL, 32789
PEREZ, RUBEN Agent 601 NORTH NEW YORK AVENUE, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000114103 CUBANO CAFE ACTIVE 2015-11-09 2025-12-31 - PO BOX 2066, WINTER PARK, FL, 32790
G15000114105 ZAZA TO GO ACTIVE 2015-11-09 2025-12-31 - PO BOX 2066, WINTER PARK, FL, 32790
G13000014179 ZAZA NEW CUBAN DINER EXPIRED 2013-02-10 2018-12-31 - PO BOX 2066, WINTER PARK, FL, 32790
G12000009177 YAYA'S CUBAN CAFE & BAKERY EXPIRED 2012-01-26 2017-12-31 - PO BOX 2066, WINTER PARK, FL, 32790
G08091900215 ZAZA'S CUBAN COFFEE CAFE ACTIVE 2008-03-30 2028-12-31 - P.O BOX 2066, WINTER PARK, FL, 32790
G08077900226 AZUCA CUBAN COFFEE COMPANY EXPIRED 2008-03-16 2013-12-31 - 801WEST STATE ROAD 436, SUITE 2229, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 601 NORTH NEW YORK AVENUE, 204, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 601 NORTH NEW YORK AVENUE, 204, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2011-01-05 601 NORTH NEW YORK AVENUE, 204, WINTER PARK, FL 32789 -
RESTATED ARTICLES AND NAME CHANGE 1991-05-28 PEREZ OF FLORIDA, INC. -
REGISTERED AGENT NAME CHANGED 1991-05-28 PEREZ, RUBEN -
REINSTATEMENT 1989-04-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3182425003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PEREZ OF FLORIDA, INC.
Recipient Name Raw PEREZ OF FLORIDA, INC.
Recipient DUNS 128184942
Recipient Address 937 W STATE ROAD 436, ALTAMONTE SPRINGS, SEMINOLE, FLORIDA, 32714-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 350000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8839738500 2021-03-10 0491 PPS 601 N New York Ave Ste 204, Winter Park, FL, 32789-3103
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1238859
Loan Approval Amount (current) 1238859
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-3103
Project Congressional District FL-10
Number of Employees 176
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 444142
Originating Lender Name Seacoast National Bank
Originating Lender Address Sarasota, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 1248735.46
Forgiveness Paid Date 2021-12-29
4354677307 2020-04-29 0491 PPP 601 N NEW YORK AVE Suite 204, WINTER PARK, FL, 32789-3103
Loan Status Date 2022-02-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 884899
Loan Approval Amount (current) 884899
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32789-3103
Project Congressional District FL-10
Number of Employees 176
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 444142
Originating Lender Name Seacoast National Bank
Originating Lender Address Sarasota, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 895984.82
Forgiveness Paid Date 2021-08-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State