Search icon

CHEF PAPA, INC. - Florida Company Profile

Company Details

Entity Name: CHEF PAPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEF PAPA, 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: 26 Oct 2001 (24 years ago)
Document Number: P01000105474
FEI/EIN Number 593748957

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

Address: 156 S Beach Street, DAYTONA BEACH, FL, 32114, US
Mail Address: 1550 Franklin Cir, Holly Hill, FL, 32117, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPA THOMAS President 1550 FRANKLIN CIRCLE, HOLLY HILL, FL, 32117
PAPA THOMAS Treasurer 1550 FRANKLIN CIRCLE, HOLLY HILL, FL, 32117
PAPA CALLIE Vice President 1550 FRANKLIN CIRCLE, HOLLY HILL, FL, 32117
PAPA THOMAS Agent 1550 FRANKLIN CIRCLE, HOLLY HILL, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000091501 CHEF PAPAS CAFE AND CATERING EXPIRED 2013-09-16 2018-12-31 - 156 S BEACH STREET, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-27 156 S Beach Street, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2014-04-27 156 S Beach Street, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2003-02-05 1550 FRANKLIN CIRCLE, HOLLY HILL, FL 32117 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4680467309 2020-04-30 0491 PPP 156 S. Beach Street, Daytona Beach, FL, 32114
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20100
Loan Approval Amount (current) 20100
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-0001
Project Congressional District FL-06
Number of Employees 10
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20371.35
Forgiveness Paid Date 2021-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State