Search icon

COSITA FOOD CORP. - Florida Company Profile

Company Details

Entity Name: COSITA FOOD CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COSITA FOOD CORP. 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: 25 Apr 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Mar 2010 (15 years ago)
Document Number: P03000046434
FEI/EIN Number 260065240

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

Address: 2256 TUDOR ROSE DRIVE, SANFORD, FL, 32773, US
Mail Address: 2256 TUDOR ROSE DRIVE, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ RAFAEL President 2256 TUDOR ROSE DRIVE, SANFORD, FL, 32773
ORTIZ MIRIAM Vice President 2256 TUDOR ROSE DRIVE, SANFORD, FL, 32773
ORTIZ RAFAEL Agent 2256 TUDOR ROSE DRIVE, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-22 2256 TUDOR ROSE DRIVE, SANFORD, FL 32773 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 2256 TUDOR ROSE DRIVE, SANFORD, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 2256 TUDOR ROSE DRIVE, SANFORD, FL 32773 -
CANCEL ADM DISS/REV 2010-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6769707402 2020-05-15 0491 PPP 222 US HIGHWAY 17 92, LONGWOOD, FL, 32750
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONGWOOD, SEMINOLE, FL, 32750-2600
Project Congressional District FL-07
Number of Employees 18
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89463.89
Forgiveness Paid Date 2022-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State