Search icon

FARAH'S COURTYARD DELI, INC. - Florida Company Profile

Company Details

Entity Name: FARAH'S COURTYARD DELI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FARAH'S COURTYARD DELI, 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: 04 Sep 2009 (16 years ago)
Date of dissolution: 17 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2021 (3 years ago)
Document Number: P09000074665
FEI/EIN Number 270871304

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

Mail Address: 10151 Deerwood Park Blvd, Building 200, JACKSONVILLE, FL, 32256, US
Address: 10151 DEERWOOD PARK BOULEVARD, BUILDING 200 SUITE 104, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARAH GREG President 12488 Acosta Oaks Drive, JACKSONVILLE, FL, 32258
FARAH GREG Treasurer 12488 Acosta Oaks Drive, JACKSONVILLE, FL, 32258
FARAH MUNA Vice President 12488 Acosta Oaks Drive, JACKSONVILLE, FL, 32258
FARAH GREG Z Agent 12488 Acosta Oaks Drive, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-17 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 12488 Acosta Oaks Drive, JACKSONVILLE, FL 32258 -
CHANGE OF MAILING ADDRESS 2020-02-11 10151 DEERWOOD PARK BOULEVARD, BUILDING 200 SUITE 104, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2014-03-03 FARAH, GREG Z -
CHANGE OF PRINCIPAL ADDRESS 2010-01-29 10151 DEERWOOD PARK BOULEVARD, BUILDING 200 SUITE 104, JACKSONVILLE, FL 32256 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-17
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8332568302 2021-01-29 0491 PPS 10151 Deerwood Park Blvd Ste 200, Jacksonville, FL, 32256-0566
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60229
Loan Approval Amount (current) 60229
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32256-0566
Project Congressional District FL-05
Number of Employees 4
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60563.97
Forgiveness Paid Date 2021-08-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State