Search icon

SJM COFFEE, INC. - Florida Company Profile

Company Details

Entity Name: SJM COFFEE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SJM COFFEE, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 02 Oct 2008 (16 years ago)
Document Number: P08000090029
FEI/EIN Number 26-3734957

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

Address: 1526 SE 11th Street, Deerfield Beach, FL 33441
Mail Address: 1526 SE 11th Street, Deerfield Beach, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICK, DUTKIEWICZ Agent 1526 SE 11th Street, Deerfield Beach, FL 33441
DUTKIEWICZ, RICHARD A President 1526 SE 11th Street, Deerfield Beach, FL 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 1526 SE 11th Street, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2018-01-16 1526 SE 11th Street, Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 1526 SE 11th Street, Deerfield Beach, FL 33441 -
REGISTERED AGENT NAME CHANGED 2009-08-18 RICK, DUTKIEWICZ -

Documents

Name Date
ANNUAL REPORT 2025-02-24
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7611647707 2020-05-01 0455 PPP 1526 SE 11TH ST, DEERFIELD BEACH, FL, 33441-7102
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14100
Loan Approval Amount (current) 14100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DEERFIELD BEACH, BROWARD, FL, 33441-7102
Project Congressional District FL-23
Number of Employees 2
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14226.51
Forgiveness Paid Date 2021-03-25
4036788502 2021-02-25 0455 PPS 1526 SE 11th St 1526 Se 11th Street, Deerfield Beach, FL, 33441-7102
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17082
Loan Approval Amount (current) 17082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33441-7102
Project Congressional District FL-23
Number of Employees 2
NAICS code 311920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17185.44
Forgiveness Paid Date 2021-10-06

Date of last update: 24 Feb 2025

Sources: Florida Department of State