Search icon

DUTCH POT JAMAICAN RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: DUTCH POT JAMAICAN RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUTCH POT JAMAICAN RESTAURANT, 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: 18 Jul 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Mar 2013 (12 years ago)
Document Number: P01000070851
FEI/EIN Number 651118030

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

Address: 6800 W. COMMERCIAL BLVD., LAUDERHILL, FL, 33319, US
Mail Address: 6800 W. COMMERCIAL BLVD., LAUDERHILL, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSHALL CHERRY President 6800 W. COMMERCIAL BLVD., PLANTATION, FL, 33319
MARSHALL CHERRY Director 6800 W. COMMERCIAL BLVD., PLANTATION, FL, 33319
GREGORY MELONY Director 6800 W. COMMERCIAL BLVD., LAUDERHILL, FL, 33319
MARSHALL ORAL Director 6800 W. COMMERCIAL BLVD., LAUDERHILL, FL, 33319
GREGORY MICHAEL Secretary 6800 W. COMMERCIAL BLVD., LAUDERHILL, FL, 33319
MARSHALL CHERRY Agent 6800 W. COMMERCIAL BLVD., LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 6800 W. COMMERCIAL BLVD., SUITE 2, LAUDERHILL, FL 33319 -
CHANGE OF MAILING ADDRESS 2018-04-30 6800 W. COMMERCIAL BLVD., SUITE 2, LAUDERHILL, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 6800 W. COMMERCIAL BLVD., SUITE 2, LAUDERHILL, FL 33319 -
AMENDMENT 2013-03-29 - -
REGISTERED AGENT NAME CHANGED 2007-04-12 MARSHALL, CHERRY -
REINSTATEMENT 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000523414 TERMINATED 1000000606799 BROWARD 2014-04-10 2034-05-01 $ 438.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-09-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8666307309 2020-05-01 0455 PPP 111 State Rd 7, Plantation, FL, 33317
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95700
Loan Approval Amount (current) 95700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33317-0001
Project Congressional District FL-20
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 96407.12
Forgiveness Paid Date 2021-02-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State