Search icon

CUISINE OF PROVENCE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CUISINE OF PROVENCE, 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: 02 Jun 1997 (28 years ago)
Document Number: F97000002860
FEI/EIN Number 650785563

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

Address: 795 18TH AVE S., NAPLES, FL, 34102, US
Mail Address: 795 18TH AVE S., NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CARIOT JACQUES Vice President 795 18TH AVE S., NAPLES, FL, 33940
CARIOT JACQUES Secretary 795 18TH AVE S., NAPLES, FL, 33940
CARIOT JACQUES Director 795 18TH AVE S., NAPLES, FL, 33940
CARIOT LYSIELLE President 795 18TH AVE S., NAPLES, FL, 33940
CARIOT LYSIELLE Director 795 18TH AVE S., NAPLES, FL, 33940
ERICKSON WILLIAM C Agent 1250 TAMIAMI TRAIL N # 302, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000120117 BLEU PROVENCE ACTIVE 2022-09-22 2027-12-31 - 1234 8TH STREET SOUTH, NAPLES, FL, 34102
G15000072072 BLEU PROVENCE EXPIRED 2015-07-10 2020-12-31 - 1234 8TH STREET SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2000-05-01 ERICKSON, WILLIAM C -
REGISTERED AGENT ADDRESS CHANGED 2000-05-01 1250 TAMIAMI TRAIL N # 302, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 1998-02-03 795 18TH AVE S., NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 1998-02-03 795 18TH AVE S., NAPLES, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-20

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
486538.00
Total Face Value Of Loan:
486538.00
Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
350402.00
Total Face Value Of Loan:
350402.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
350402
Current Approval Amount:
350402
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
353156.55
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
486538
Current Approval Amount:
486538
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
489970.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State