Search icon

CHELSEA COFFEE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: CHELSEA COFFEE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHELSEA COFFEE COMPANY, 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: 22 Dec 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jun 2012 (13 years ago)
Document Number: P06000156047
FEI/EIN Number 208091558

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

Address: 3217 East Silver Springs Blvd., Ocala, FL, 34470, US
Mail Address: 3217 E Silver Springs Blvd., OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHELSEA COFFEE COMPANY, INC 2022 208091558 2023-09-11 CHELSEA COFFEE COMPANY, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-08-01
Business code 722513
Sponsor’s telephone number 3528160139
Plan sponsor’s address 3217 EAST SILVER SPRINGS BLVD, OCALA, FL, 34470

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Butzer Brenda L President 6 Hemlock Circle Lane, OCALA, FL, 34472
BUTZER Brenda L Agent 6 HEMLOCK CIRCLE LANE, OCALA, FL, 34472
BUTZER MICHAEL O Vice President 6 HEMLOCK CIRCLE LANE, OCALA, FL, 34472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000148372 CHELSEA COFFEE & EATERY ACTIVE 2023-12-07 2028-12-31 - 3217 E SILVER SPRINGS BLD, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-31 BUTZER, Brenda L -
CHANGE OF PRINCIPAL ADDRESS 2014-04-10 3217 East Silver Springs Blvd., Ocala, FL 34470 -
CHANGE OF MAILING ADDRESS 2013-04-29 3217 East Silver Springs Blvd., Ocala, FL 34470 -
AMENDMENT 2012-06-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-06-25 6 HEMLOCK CIRCLE LANE, OCALA, FL 34472 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000453769 ACTIVE 1000001002503 MARION 2024-07-10 2044-07-17 $ 3,795.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000315869 ACTIVE 1000000994206 MARION 2024-05-17 2044-05-22 $ 10,506.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000081875 ACTIVE 1000000979744 MARION 2024-02-02 2044-02-07 $ 6,074.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000598888 TERMINATED 1000000972634 MARION 2023-12-01 2043-12-06 $ 5,562.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000656599 TERMINATED 1000000910764 MARION 2021-12-13 2041-12-22 $ 5,263.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1037638501 2021-02-18 0491 PPS 3217 E Silver Springs Blvd, Ocala, FL, 34470-6409
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20544.51
Loan Approval Amount (current) 20544.51
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34470-6409
Project Congressional District FL-03
Number of Employees 14
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20731.94
Forgiveness Paid Date 2022-01-19
3604207708 2020-05-01 0491 PPP 3217 East Silver Springs Blvd, Ocala, FL, 34470
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14674.65
Loan Approval Amount (current) 14674.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34470-0001
Project Congressional District FL-03
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14775.69
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State