Search icon

CAREN-ELIZABETH'S INC.

Company Details

Entity Name: CAREN-ELIZABETH'S INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Nov 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Oct 2005 (19 years ago)
Document Number: P04000159554
FEI/EIN Number 201916955
Address: 101 E KENNEDY BLVD, SUITE 360, TAMPA, FL, 33602
Mail Address: 101 E KENNEDY BLVD, SUITE 360, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
JOSEPH W. N. RUGG Agent 100 S. ASHLEY DRIVE, TAMPA, FL, 33602

President

Name Role Address
VARNER CAREN B President 2913 W Pearl Ave, TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000116861 ON POINT ACTIVE 2021-09-11 2026-12-31 No data 101 E KENNEDY BLVD, TAMPA, FL, 33602
G14000117728 CAFFE FRESCO MARKETPLACE ACTIVE 2014-11-23 2029-12-31 No data 101 E KENNEDY BLVD, SUITE 320, TAMPA, FL, 33602
G07212900059 CAFFE FRESCO ACTIVE 2007-07-30 2028-12-31 No data 101 E. KENNEDY BLVD, SUITE 360, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-04-19 101 E KENNEDY BLVD, SUITE 360, TAMPA, FL 33602 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-20 101 E KENNEDY BLVD, SUITE 360, TAMPA, FL 33602 No data
CANCEL ADM DISS/REV 2005-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7599858300 2021-01-28 0455 PPS 101 E Kennedy Blvd Ste 360, Tampa, FL, 33602-5158
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52000
Loan Approval Amount (current) 52000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-5158
Project Congressional District FL-14
Number of Employees 12
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 52528.55
Forgiveness Paid Date 2022-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State