Search icon

SUB SHOP CAFE, INC. - Florida Company Profile

Company Details

Entity Name: SUB SHOP CAFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUB SHOP CAFE, 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: 16 Jul 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Sep 2019 (5 years ago)
Document Number: P03000078738
FEI/EIN Number 200149815

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

Address: 2804 N. 29TH AVENUE, HOLLYWOOD, FL, 33020, US
Mail Address: 2804 N. 29TH AVENUE, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BITTON GILI President 2804 N. 29TH AVENUE, HOLLYWOOD, FL, 33020
BITTON GILI Agent 2804 N. 29TH AVENUE, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000099300 GILI'S CORPORATE CATERING EXPIRED 2019-09-10 2024-12-31 - 2804 N 29TH AVE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
AMENDMENT 2019-09-23 - -
REINSTATEMENT 2016-11-19 - -
REGISTERED AGENT NAME CHANGED 2016-11-19 BITTON, GILI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 2006-10-09 SUB SHOP CAFE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000328257 TERMINATED 1000000216710 BROWARD 2011-05-20 2031-05-25 $ 2,436.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
Off/Dir Resignation 2021-05-10
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
Amendment 2019-09-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3709498205 2020-08-05 0455 PPP 2804 N 29TH AVE, HOLLYWOOD, FL, 33020-1506
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-1506
Project Congressional District FL-25
Number of Employees 2
NAICS code 722514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2517.92
Forgiveness Paid Date 2021-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State