Search icon

GIOVANNI'S MAIN STREET KITCHEN, INC - Florida Company Profile

Company Details

Entity Name: GIOVANNI'S MAIN STREET KITCHEN, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIOVANNI'S MAIN STREET KITCHEN, 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: 19 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Dec 2010 (14 years ago)
Document Number: P09000025704
FEI/EIN Number 264507812

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

Address: 221 W MAIN ST, WAUCHULA, FL, 33873
Mail Address: P.O. Box 536, WAUCHULA, FL, 33873, US
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stephens Brent President 3175 Oaks Bend, Bowling Green, FL, 33834
Thompson Matthew K Vice President 2684 Clifton Bryan Rd, Zolfo Springs, FL, 33890
Deemer Sheena Treasurer 321 Riverside Dr, WAUCHULA, FL, 33873
Thompson Matthew K Agent 130 W Main St, WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-06-03 221 W MAIN ST, WAUCHULA, FL 33873 -
REGISTERED AGENT NAME CHANGED 2021-06-03 Thompson, Matthew K -
REGISTERED AGENT ADDRESS CHANGED 2021-06-03 130 W Main St, WAUCHULA, FL 33873 -
REINSTATEMENT 2010-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000722228 TERMINATED 1000000238169 HARDEE 2011-10-24 2021-11-02 $ 1,069.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000491495 TERMINATED 1000000163268 HARDEE 2010-03-05 2030-04-14 $ 1,498.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000360989 TERMINATED 1000000159603 HARDEE 2010-02-08 2030-02-24 $ 2,191.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-14
AMENDED ANNUAL REPORT 2021-06-03
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1975727406 2020-05-05 0455 PPP 221 W MAIN ST, WAUCHULA, FL, 33873-2821
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48117
Loan Approval Amount (current) 48117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WAUCHULA, HARDEE, FL, 33873-2821
Project Congressional District FL-18
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48534.89
Forgiveness Paid Date 2021-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State