Search icon

PERDIGON EL SABOR INC. - Florida Company Profile

Company Details

Entity Name: PERDIGON EL SABOR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERDIGON EL SABOR 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: 08 Mar 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 May 2009 (16 years ago)
Document Number: P04000042033
FEI/EIN Number 200840605

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

Address: 8548 N DALE MABRY HWY, SUITE 1A, TAMPA, FL, 33614, US
Mail Address: 8548 N. DALE MABRY, SUITE 1A, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERDIGON WILMER President 5725 MOCKINGBIRD DR., NEW PORT RICHEY, FL, 34652
PERDIGON WILMER Agent 5725 MOCKINGBIRD DRIVE, NEW PORT RICHEY, FL, 34652
THE ART OF FOOD DBA 8548 N DALE MABRY SUITE 1A, TAMPA, FL, 33614
RODRIGUEZ DE PERDIGOARIANA Vice President 5725 MOCKINGBIRD DR, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 8548 N DALE MABRY HWY, SUITE 1A, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2021-05-01 8548 N DALE MABRY HWY, SUITE 1A, TAMPA, FL 33614 -
NAME CHANGE AMENDMENT 2009-05-04 PERDIGON EL SABOR INC. -
REGISTERED AGENT ADDRESS CHANGED 2009-02-12 5725 MOCKINGBIRD DRIVE, NEW PORT RICHEY, FL 34652 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000806826 TERMINATED 1000000851356 HILLSBOROU 2019-12-09 2039-12-11 $ 982.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000191880 TERMINATED 1000000817723 HILLSBOROU 2019-03-06 2039-03-13 $ 2,588.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000191898 TERMINATED 1000000817724 HILLSBOROU 2019-03-06 2029-03-13 $ 200.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000447474 TERMINATED 1000000787646 HILLSBOROU 2018-06-22 2028-06-27 $ 186.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000394080 TERMINATED 1000000783872 HILLSBOROU 2018-05-30 2038-06-06 $ 9,365.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000131078 ACTIVE 1000000777164 HILLSBOROU 2018-03-23 2038-03-28 $ 6,575.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J12000455769 TERMINATED 1000000277430 HILLSBOROU 2012-05-25 2032-05-30 $ 5,120.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
AMENDED ANNUAL REPORT 2020-07-27
AMENDED ANNUAL REPORT 2020-07-17
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7871078302 2021-01-28 0455 PPP 8548, TAMPA, FL, 33614
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23392.5
Loan Approval Amount (current) 23392.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33614
Project Congressional District FL-14
Number of Employees 5
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 23559.5
Forgiveness Paid Date 2021-10-26
3082879007 2021-05-18 0455 PPS 8548 N Dale Mabry Hwy, Tampa, FL, 33614-8389
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23392
Loan Approval Amount (current) 23392
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-8389
Project Congressional District FL-14
Number of Employees 5
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 23497.26
Forgiveness Paid Date 2021-12-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State