Search icon

UNIVERSITY EAST FOODS, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSITY EAST FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSITY EAST FOODS, 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 Jan 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2004 (21 years ago)
Document Number: K55415
FEI/EIN Number 650090258

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

Mail Address: 117 W Robertson Street, BRANDON, FL, 33511, US
Address: 9517 E FOWLER AVE, THONOTOSSAS, FL, 33592
ZIP code: 33592
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASPER MUSTAPHA President 1935 JAUDON ROAD, DOVER, FL, 33527
CASPER MUSTAPHA Secretary 1935 JAUDON ROAD, DOVER, FL, 33527
CASPER MUSTAPHA Treasurer 1935 JAUDON ROAD, DOVER, FL, 33527
CASPER M Agent 1935 JAUDON RD, DOVER, FL, 33527

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-27 CASPER, M -
CHANGE OF MAILING ADDRESS 2013-04-17 9517 E FOWLER AVE, THONOTOSSAS, FL 33592 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-08 1935 JAUDON RD, DOVER, FL 33527 -
REINSTATEMENT 2004-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 9517 E FOWLER AVE, THONOTOSSAS, FL 33592 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3913547306 2020-04-29 0455 PPP 9517 E FOWLER AVE, THONOTOSASSA, FL, 33592-2139
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77900
Loan Approval Amount (current) 77900
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 Y
LMI Y
Business Age Description Unanswered
Project Address THONOTOSASSA, HILLSBOROUGH, FL, 33592-2139
Project Congressional District FL-15
Number of Employees 31
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78653.03
Forgiveness Paid Date 2021-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State