Search icon

DEBBIE'S HEALTH FOODS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65928.75
Loan Approval Amount (current) 65928.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116826
Servicing Lender Name Surety Bank
Servicing Lender Address 990 N Woodland Blvd, DE LAND, FL, 32720-2764
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE CITY, VOLUSIA, FL, 32763-8214
Project Congressional District FL-07
Number of Employees 20
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 116826
Originating Lender Name Surety Bank
Originating Lender Address DE LAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66604.48
Forgiveness Paid Date 2021-05-27

Date of last update: 02 May 2025

Sources: Florida Department of State