Search icon

SOUTH TAMPA FOOD SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH TAMPA FOOD SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH TAMPA FOOD SERVICE, 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: 17 Oct 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2022 (2 years ago)
Document Number: P07000114164
FEI/EIN Number 261312970

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

Address: 3203 W. BAY TO BAY BOULEVARD, TAMPA, FL, 33629, US
Mail Address: 3203 W. BAY TO BAY BOULEVARD, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIRAI JACOB J President 3203 W. BAY TO BAY BLVD., TAMPA, FL, 33629
SHIRAI JACOB J Director 3203 W. BAY TO BAY BLVD., TAMPA, FL, 33629
SHIRAI JACOB J Agent 3203 W. BAY TO BAY BOULEVARD, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000044988 PINKY'S DINER EXPIRED 2015-05-05 2020-12-31 - 3203 BAY TO BAY BLVD, TAMPA, FL, 33629
G08030900094 PINKY'S DINER EXPIRED 2008-01-28 2013-12-31 - 3203 W. BAY TO BAY, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-03-20 - -
REGISTERED AGENT NAME CHANGED 2018-03-20 SHIRAI, JACOB J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2017-06-19 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-07 3203 W. BAY TO BAY BOULEVARD, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-07 3203 W. BAY TO BAY BOULEVARD, TAMPA, FL 33629 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000594606 TERMINATED 1000000971985 HILLSBOROU 2023-11-30 2043-12-06 $ 2,362.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000309641 TERMINATED 1000000957028 HILLSBOROU 2023-06-26 2043-07-05 $ 5,995.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000717353 TERMINATED 1000000845941 HILLSBOROU 2019-10-28 2039-10-30 $ 3,045.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000546992 TERMINATED 1000000836427 HILLSBOROU 2019-08-07 2039-08-14 $ 13,383.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000756254 TERMINATED 1000000803668 HILLSBOROU 2018-11-07 2038-11-14 $ 11,961.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000464081 TERMINATED 1000000787806 HILLSBOROU 2018-06-26 2038-07-05 $ 3,816.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000199711 TERMINATED 1000000782066 HILLSBOROU 2018-05-21 2038-05-23 $ 2,394.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000167767 TERMINATED 1000000779422 HILLSBOROU 2018-04-17 2038-04-25 $ 5,285.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000057596 TERMINATED 1000000771735 HILLSBOROU 2018-02-05 2038-02-07 $ 7,755.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-11-08
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-04
REINSTATEMENT 2019-10-16
REINSTATEMENT 2018-03-20
Amendment 2017-06-19
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2240738507 2021-02-20 0455 PPS 3203 W Bay To Bay Blvd, Tampa, FL, 33629-7105
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33528.6
Loan Approval Amount (current) 33528.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33629-7105
Project Congressional District FL-14
Number of Employees 4
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33999.84
Forgiveness Paid Date 2022-08-01
6218787310 2020-04-30 0455 PPP 3203 W. BAY TO BAY BOULEVARD, Tampa, FL, 33629
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23949
Loan Approval Amount (current) 23949
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33629-1700
Project Congressional District FL-14
Number of Employees 6
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24273.79
Forgiveness Paid Date 2021-09-15

Date of last update: 02 May 2025

Sources: Florida Department of State