Search icon

FRIO DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: FRIO DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRIO DISTRIBUTORS, 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: 06 Jun 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Feb 2024 (a year ago)
Document Number: P05000080860
FEI/EIN Number 383722804

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

Address: 1406 MERCANTILE CT, PLANT CITY, FL, 33563, US
Mail Address: P O BOX 3514, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ SAUL Agent 1406 Mercantile Ct, Plant City, FL, 33563
SANCHEZ MARGARITA President 1406 MERCANTILE CT, PLANT CITY, FL, 33563
SANCHEZ SAUL Vice President 1406 MERCANTILE CT, PLANT CITY, FL, 33563
Sanchez Remigio III Vice President P O BOX 3514, PLANT CITY, FL, 33563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000107877 ICE POP FACTORY ACTIVE 2012-11-07 2027-12-31 - 1406 MERCANTILE CT, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
AMENDMENT 2024-02-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 1406 Mercantile Ct, Plant City, FL 33563 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-03 1406 MERCANTILE CT, PLANT CITY, FL 33563 -
REINSTATEMENT 2012-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2006-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000080475 TERMINATED 1000000914550 HILLSBOROU 2022-02-07 2032-02-16 $ 1,622.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000665802 TERMINATED 1000000797912 HILLSBOROU 2018-09-20 2038-09-26 $ 5,146.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000397620 TERMINATED 1000000784748 HILLSBOROU 2018-06-04 2038-06-06 $ 297.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000216242 TERMINATED 1000000783951 HILLSBOROU 2018-05-24 2038-05-30 $ 1,981.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J16000254304 TERMINATED 1000000710291 HILLSBOROU 2016-04-08 2036-04-15 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000679882 TERMINATED 1000000680018 HILLSBOROU 2015-06-08 2035-06-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000592499 ACTIVE 1000000504301 LEON 2013-04-02 2025-05-22 $ 591.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000012709 TERMINATED 1000000330466 HILLSBOROU 2012-12-26 2033-01-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000289269 TERMINATED 1000000214158 HILLSBOROU 2011-05-03 2031-05-11 $ 2,340.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Amendment 2024-02-27
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5862367200 2020-04-27 0455 PPP 1406 Mercantile Court, Plant City, FL, 33563
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3865
Loan Approval Amount (current) 3865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446773
Servicing Lender Name Bank of Central Florida
Servicing Lender Address 5015 S Florida Ave, LAKELAND, FL, 33813-5502
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plant City, HILLSBOROUGH, FL, 33563-0001
Project Congressional District FL-15
Number of Employees 7
NAICS code 424420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 446773
Originating Lender Name Bank of Central Florida
Originating Lender Address LAKELAND, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 3902.49
Forgiveness Paid Date 2021-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State