Search icon

CRETE FOODS, INC. - Florida Company Profile

Company Details

Entity Name: CRETE FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRETE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Dec 2001 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P01000116057
FEI/EIN Number 752999382

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

Address: 4200 CONROY ROAD #N-243, ORLANDO, FL, 32839, US
Mail Address: 4200 CONROY ROAD #N-243, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOFIANOS ANTHONY Officer 4200 CONROY ROAD #N-243, ORLANDO, FL, 32839
SOFIANOS ANTHONY Agent 4200 CONROY ROAD #N-243, ORLANDO, FL, 32839

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000102766 BISTRO EUROPA EXPRESS EXPIRED 2013-10-17 2018-12-31 - 1418 NEW ROAD, P.O. BOX 226, NORTHFIELD, NJ, 08225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-09-23 4200 CONROY ROAD #N-243, ORLANDO, FL 32839 -
REGISTERED AGENT NAME CHANGED 2016-09-23 SOFIANOS, ANTHONY -
CHANGE OF MAILING ADDRESS 2016-09-23 4200 CONROY ROAD #N-243, ORLANDO, FL 32839 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-23 4200 CONROY ROAD #N-243, ORLANDO, FL 32839 -
REINSTATEMENT 2015-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2006-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-10-21 - -

Documents

Name Date
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-11
Reg. Agent Change 2016-09-23
Off/Dir Resignation 2016-09-23
ANNUAL REPORT 2016-03-03
REINSTATEMENT 2015-11-03
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8206437007 2020-04-08 0491 PPP 4200 CONROY RD STE 241-243, ORLANDO, FL, 32839-2400
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97700
Loan Approval Amount (current) 91500
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 Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32839-2400
Project Congressional District FL-10
Number of Employees 27
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92369.25
Forgiveness Paid Date 2021-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State