Entity Name: | DEBBIE'S HEALTH FOODS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DEBBIE'S HEALTH 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: | 15 Sep 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 1995 (30 years ago) |
Document Number: | M99425 |
FEI/EIN Number |
592918643
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 862 SAXON BLVD., ORANGE CITY, FL, 32763 |
Mail Address: | 862 SAXON BLVD., ORANGE CITY, FL, 32763 |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CERANKOWSKI, DEBORAH R. | President | 256 ADELAIDE ST, DEBARY, FL, 32713 |
CERANKOWSKI, DEBORAH R. | Secretary | 256 ADELAIDE ST, DEBARY, FL, 32713 |
CERANKOWSKI DEBORAH R | Agent | 256 ADELAIDE ST, DEBARY, FL, 32713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-01-04 | 862 SAXON BLVD., ORANGE CITY, FL 32763 | - |
CHANGE OF MAILING ADDRESS | 2008-01-04 | 862 SAXON BLVD., ORANGE CITY, FL 32763 | - |
REGISTERED AGENT NAME CHANGED | 2003-01-17 | CERANKOWSKI, DEBORAH R | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-02-11 | 256 ADELAIDE ST, DEBARY, FL 32713 | - |
REINSTATEMENT | 1995-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1992-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000111221 | TERMINATED | 2002-11590-CIDL | VOLUSIA CNTY CIR CRT | 2003-02-27 | 2008-03-24 | $60,728.54 | SUNTRUST BANK, 200 SOUTH ORANGE AVENUE, ORLANDO FL 32801 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5791687400 | 2020-05-13 | 0491 | PPP | 1862 SAXON BLVD, ORANGE CITY, FL, 32763-8214 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State