Search icon

THE BROKEN YOLK, INC. - Florida Company Profile

Company Details

Entity Name: THE BROKEN YOLK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BROKEN YOLK, 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: 19 Jan 2005 (20 years ago)
Document Number: P05000009715
FEI/EIN Number 550889457

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

Address: 3350 GRAND BLVD, HOLIDAY, FL, 34690
Mail Address: 3350 GRAND BLVD, HOLIDAY, FL, 34690
ZIP code: 34690
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD JOANNE President 1809 PINK GUARA CT, TRINITY, FL, 34655
HOWARD SCOTT Secretary 1809 PINK GUARA CT, TRINITY, FL, 34655
HOWARD SCOTT Treasurer 1809 PINK GUARA CT, TRINITY, FL, 34655
WOLLINKA DAVID J Agent 2312 U.S. HIGHWAY 19, HOLIDAY, FL, 34691

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-06-19 3350 GRAND BLVD, HOLIDAY, FL 34690 -
CHANGE OF MAILING ADDRESS 2006-06-19 3350 GRAND BLVD, HOLIDAY, FL 34690 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000087028 (No Image Available) ACTIVE 1000001030620 PASCO 2025-02-03 2045-02-05 $ 4,420.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J25000087028 ACTIVE 1000001030620 PASCO 2025-02-03 2045-02-05 $ 4,420.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000290211 ACTIVE 1000000992018 PASCO 2024-05-10 2044-05-15 $ 2,978.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000418117 TERMINATED 1000000870552 PASCO 2020-12-14 2040-12-23 $ 4,144.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000019501 TERMINATED 1000000854186 PASCO 2020-01-02 2040-01-08 $ 2,561.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000250330 TERMINATED 1000000821601 PASCO 2019-04-01 2039-04-03 $ 8,234.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000079598 TERMINATED 1000000813291 PASCO 2019-01-28 2039-01-30 $ 14,765.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J17000150591 TERMINATED 1000000737171 PASCO 2017-03-08 2037-03-17 $ 3,636.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J16000239297 TERMINATED 1000000709865 PASCO 2016-04-04 2036-04-06 $ 2,169.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5838168304 2021-01-25 0455 PPS 3350 Grand Blvd, Holiday, FL, 34690-2243
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51968
Loan Approval Amount (current) 51968
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437740
Servicing Lender Name Flagship Bank
Servicing Lender Address 29750 US Hwy 19 North, CLEARWATER, FL, 33761-1510
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Holiday, PASCO, FL, 34690-2243
Project Congressional District FL-12
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 437740
Originating Lender Name Flagship Bank
Originating Lender Address CLEARWATER, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52326
Forgiveness Paid Date 2021-10-08
6182237306 2020-04-30 0455 PPP 3350 GRAND BLVD, HOLIDAY, FL, 34690-2243
Loan Status Date 2021-03-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37120
Loan Approval Amount (current) 37120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437740
Servicing Lender Name Flagship Bank
Servicing Lender Address 29750 US Hwy 19 North, CLEARWATER, FL, 33761-1510
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address HOLIDAY, PASCO, FL, 34690-2243
Project Congressional District FL-12
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 437740
Originating Lender Name Flagship Bank
Originating Lender Address CLEARWATER, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37416.96
Forgiveness Paid Date 2021-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State