Search icon

BROOKLYN BRIDGE DELI & CAFE, INC. - Florida Company Profile

Company Details

Entity Name: BROOKLYN BRIDGE DELI & CAFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROOKLYN BRIDGE DELI & CAFE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Oct 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P08000094040
FEI/EIN Number 263536083

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

Address: 1309 SOUTH COLLINS STREET, PLANT CITY, FL, 33566
Mail Address: 3855 SUMNER ROAD, DOVER, FL, 33527
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDS EDWARD K President 3855 SUMNER ROAD, DOVER, FL, 33527
RICHARDS SHARON L Vice President 3855 SUMNER ROAD, DOVER, FL, 33527
RICHARDS EDWARD K Agent 3855 SUMNER ROAD, DOVER, FL, 33527

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2016-03-27 - -
REGISTERED AGENT NAME CHANGED 2016-03-27 RICHARDS, EDWARD K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2009-04-09 1309 SOUTH COLLINS STREET, PLANT CITY, FL 33566 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-09 3855 SUMNER ROAD, DOVER, FL 33527 -

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-19
REINSTATEMENT 2016-03-27
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8127008702 2021-04-07 0455 PPS 1309 S Collins St, Plant City, FL, 33563-6500
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20160.52
Loan Approval Amount (current) 20160.52
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 Plant City, HILLSBOROUGH, FL, 33563-6500
Project Congressional District FL-15
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20286.45
Forgiveness Paid Date 2021-12-01
4273847101 2020-04-13 0455 PPP 1309 S Collins, Plant City, FL, 33563
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17045.98
Loan Approval Amount (current) 17045.98
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 Plant City, HILLSBOROUGH, FL, 33563-0001
Project Congressional District FL-15
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17170.67
Forgiveness Paid Date 2021-01-13

Date of last update: 01 May 2025

Sources: Florida Department of State