Search icon

NORTHWOOD RESTAURANT SUPPLY, INC - Florida Company Profile

Company Details

Entity Name: NORTHWOOD RESTAURANT SUPPLY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHWOOD RESTAURANT SUPPLY, 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: 27 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2013 (12 years ago)
Document Number: P10000078769
FEI/EIN Number 273545570

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

Address: 521 25th Street, West Palm Beach, FL, 33407, US
Mail Address: 221 Roseland Ave, Essex Fells, NJ, 07021, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CESAR GEORGE President 521 25th Street, West Palm Beach, FL, 33407
CESAR GEORGE Agent 521 25th Street, West Palm Beach, FL, 33407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 521 25th Street, West Palm Beach, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 521 25th Street, West Palm Beach, FL 33407 -
CHANGE OF MAILING ADDRESS 2019-04-11 521 25th Street, West Palm Beach, FL 33407 -
PENDING REINSTATEMENT 2013-04-30 - -
REINSTATEMENT 2013-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000074780 TERMINATED 1000000555658 PALM BEACH 2014-01-02 2034-01-15 $ 880.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14000074798 TERMINATED 1000000555659 PALM BEACH 2014-01-02 2034-01-15 $ 340.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8321157306 2020-05-01 0455 PPP 4142 COTTONWOOD AVE, PALM BEACH GARDENS, FL, 33410-2616
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19372
Loan Approval Amount (current) 19372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM BEACH GARDENS, PALM BEACH, FL, 33410-2616
Project Congressional District FL-21
Number of Employees 1
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19644.28
Forgiveness Paid Date 2021-10-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State