Search icon

SHOP RITE MEATS INC. - Florida Company Profile

Company Details

Entity Name: SHOP RITE MEATS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHOP RITE MEATS 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: 31 Jul 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Dec 2008 (16 years ago)
Document Number: M18717
FEI/EIN Number 592579625

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

Address: 502 E SLIGH AVE, TAMPA, FL, 33604
Mail Address: 502 E SLIGH AVE, TAMPA, FL, 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EUBANK PATRICIA R Secretary 3925 EAST EDEN ROC CIRCLE, TAMPA, FL, 33634
EUBANK PATRICIA R Treasurer 3925 EAST EDEN ROC CIRCLE, TAMPA, FL, 33634
EUBANK JOSHUA D President 3925 EAST EDEN ROC CIRCLE, TAMPA, FL, 33634
Eubank Joshua D Agent 502 E. Sligh Ave, TAMPA, FL, 33604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000010778 HOUSE OF MEATS ACTIVE 2015-01-30 2025-12-31 - 502 E. SLIGH AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-29 Eubank, Joshua D -
REGISTERED AGENT ADDRESS CHANGED 2015-01-29 502 E. Sligh Ave, TAMPA, FL 33604 -
AMENDMENT 2008-12-08 - -
CANCEL ADM DISS/REV 2006-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 1991-06-25 502 E SLIGH AVE, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 1991-06-25 502 E SLIGH AVE, TAMPA, FL 33604 -
REINSTATEMENT 1987-12-13 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-19
AMENDED ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5277917307 2020-04-30 0455 PPP 502 E SLIGH AVE, TAMPA, FL, 33604-5552
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86600
Loan Approval Amount (current) 86600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33604-5552
Project Congressional District FL-14
Number of Employees 13
NAICS code 424470
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87373.47
Forgiveness Paid Date 2021-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State