Search icon

CITYWIDE APPLIANCE BEVERAGE VACUUM, INC. - Florida Company Profile

Company Details

Entity Name: CITYWIDE APPLIANCE BEVERAGE VACUUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITYWIDE APPLIANCE BEVERAGE VACUUM, 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: 24 Dec 2009 (15 years ago)
Date of dissolution: 19 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2022 (3 years ago)
Document Number: P09000102586
FEI/EIN Number 271541257

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

Address: 1129 N E 7th Avenue, FORT LAUDERDALE, FL, 33304, US
Mail Address: 1129 N E 7th Avenue, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSSMAN DAVID President 1129 N E 7th Avenue, FORT LAUDERDALE, FL, 33304
Bossman Rose Mary Director 1129 N E 7th Avenue, FORT LAUDERDALE, FL, 33304
Bossman J Director 1129 N E 7th Avenue, FORT LAUDERDALE, FL, 33304
BOSSMAN DAVID Agent 1129 N E 7th Avenue, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-26 1129 N E 7th Avenue, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2015-03-26 1129 N E 7th Avenue, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-26 1129 N E 7th Avenue, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 2014-04-16 BOSSMAN, DAVID -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000815846 TERMINATED 1000000491695 BROWARD 2013-04-19 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000035965 TERMINATED 1000000418061 BROWARD 2012-12-26 2033-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-19
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9312587200 2020-04-28 0455 PPP 1129 NE 7TH AVENUE, FT. LAUDERDALE, FL, 33304
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6012.5
Loan Approval Amount (current) 6012.5
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FT. LAUDERDALE, BROWARD, FL, 33304-0001
Project Congressional District FL-23
Number of Employees 1
NAICS code 811412
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 6072.62
Forgiveness Paid Date 2021-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State