Search icon

CAUSEWAY FOOD SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: CAUSEWAY FOOD SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAUSEWAY FOOD SYSTEMS, 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: 12 Sep 1986 (39 years ago)
Document Number: M38270
FEI/EIN Number 592725054

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

Address: 113 SW 11TH CT, SUITE C, FT LAUDERDALE, FL, 33315, US
Mail Address: LOVING, JACK R, 888 S ANDREWS AVENUE, SUITE 302, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASHLIN, BRADLEY D. President 113 S.W. 11TH COURT, SUITE C, FT. LAUDERDALE, FL
ASHLIN JENNIFER O Vice President 113 SW 11TH COURT, FORT LAUDERDALE, FL, 33315
LOVING JACK R Agent 888 S ANDREWS AVENUE, SUITE 302, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-23 113 SW 11TH CT, SUITE C, FT LAUDERDALE, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 888 S ANDREWS AVENUE, SUITE 302, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2011-01-20 LOVING, JACK RESQ -
CHANGE OF PRINCIPAL ADDRESS 1994-03-28 113 SW 11TH CT, SUITE C, FT LAUDERDALE, FL 33315 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3471378508 2021-02-24 0455 PPP 113 SW 11th Ct Ste C, Fort Lauderdale, FL, 33315-1227
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153465
Loan Approval Amount (current) 153465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 38908
Servicing Lender Name Bremer Bank, National Association
Servicing Lender Address 372 St. Peter St, SAINT PAUL, MN, 55102-1302
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33315-1227
Project Congressional District FL-23
Number of Employees 61
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 38908
Originating Lender Name Bremer Bank, National Association
Originating Lender Address SAINT PAUL, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154230.22
Forgiveness Paid Date 2021-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State