Search icon

GARDEN FRESH DISTRIBUTION SERVICE INC. - Florida Company Profile

Company Details

Entity Name: GARDEN FRESH DISTRIBUTION SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 21 Sep 1993 (32 years ago)
Document Number: F93000004271
FEI/EIN Number 222820950

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

Address: 1255 WEST ATLANTIC BLVD,, POMPANO BEACH, FL, 33069, US
Mail Address: 1255 W Atlantic Blvd., POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
JETTER CHRISTIAN J Vice President 114 MAGNOLIA AVE, PITMAN, NJ, 08071
JETTER CHRISTIAN J President 114 MAGNOLIA AVE, PITMAN, NJ, 08071
JETTER CHRISTIAN J Secretary 114 MAGNOLIA AVE, PITMAN, NJ, 08071
JETTER CHRISTIAN J Treasurer 114 MAGNOLIA AVE, PITMAN, NJ, 08071
JETTER CHRISTIAN JJr. President 6250 NW 41ST WAY, COCONUT CREEK, FL, 33073
JETTER CHRISTIAN J Agent 1255 W ATLANTIC BLVD STE 120, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-06-14 1255 WEST ATLANTIC BLVD,, SUITE #120, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2019-06-14 1255 WEST ATLANTIC BLVD,, SUITE #120, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2003-01-31 JETTER, CHRISTIAN JJR -
REGISTERED AGENT ADDRESS CHANGED 2003-01-31 1255 W ATLANTIC BLVD STE 120, POMPANO BEACH, FL 33069 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1301348203 2020-07-30 0455 PPP 1255 west Atlantic blvd suite 120, POMPANO BEACH, FL, 33069-2913
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30865
Loan Approval Amount (current) 30865.56
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address POMPANO BEACH, BROWARD, FL, 33069-2913
Project Congressional District FL-20
Number of Employees 3
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31020.75
Forgiveness Paid Date 2021-02-17
3691988505 2021-02-24 0455 PPS 1255 W Atlantic Blvd Ste 120, Pompano Beach, FL, 33069-2944
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25230
Loan Approval Amount (current) 25230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-2944
Project Congressional District FL-20
Number of Employees 3
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25490.01
Forgiveness Paid Date 2022-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State