Search icon

CYRIL'S FOODS COMPANY - Florida Company Profile

Company Details

Entity Name: CYRIL'S FOODS COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYRIL'S FOODS COMPANY 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: 17 Aug 1983 (42 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Oct 2016 (9 years ago)
Document Number: G56124
FEI/EIN Number 592313475

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

Address: 2890 W STATE ROAD 84, UNIT 103, FORT LAUDERDALE, FL, 33312, US
Mail Address: 500 Westover Dr #5094, Sanford, NC, 27330, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CYRIL'S FOODS 401(K) PLAN 2023 592313475 2024-05-20 CYRIL'S FOODS COMPANY 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 424400
Sponsor’s telephone number 9547971272
Plan sponsor’s address 2890 W STATE ROAD 84, UNIT 103, FT LAUDERDALE, FL, 333124828

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
COHEN CYRIL D President 500 Westover Dr #5094, Sanford, NC, 27330
COHEN CYRIL D Director 500 Westover Dr #5094, Sanford, NC, 27330
COHEN CYRIL D Secretary 500 Westover Dr #5094, Sanford, NC, 27330
COHEN CYRIL D Treasurer 500 Westover Dr #5094, Sanford, NC, 27330
COHEN CYRIL Agent 1919 SE 10th Ave APT 1118, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-11 2890 W STATE ROAD 84, UNIT 103, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 1919 SE 10th Ave APT 1118, Fort Lauderdale, FL 33316 -
NAME CHANGE AMENDMENT 2016-09-27 CYRIL'S FOODS COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2008-01-04 2890 W STATE ROAD 84, UNIT 103, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2007-01-08 COHEN, CYRIL -
NAME CHANGE AMENDMENT 2002-07-31 CYRIL'S BAKERY COMPANY -
NAME CHANGE AMENDMENT 1996-04-04 CYRIL'S FINEST COMPANY -
NAME CHANGE AMENDMENT 1996-03-05 CYRIL'S FINEST CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001354209 TERMINATED 1000000522979 BROWARD 2013-08-29 2033-09-05 $ 2,596.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
Name Change 2016-10-03
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1804057107 2020-04-10 0455 PPP 2890 W State Road Unit 103, FORT LAUDERDALE, FL, 33312
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28000
Loan Approval Amount (current) 37600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33312-0001
Project Congressional District FL-20
Number of Employees 3
NAICS code 424420
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37991.67
Forgiveness Paid Date 2021-05-03
7383128501 2021-03-05 0455 PPS 2890 W State Road 84 Ste 103, Fort Lauderdale, FL, 33312-4828
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37402
Loan Approval Amount (current) 37402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-4828
Project Congressional District FL-25
Number of Employees 4
NAICS code 424420
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37663.81
Forgiveness Paid Date 2021-11-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State