Search icon

THE AUCTUS RESTAURANT GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE AUCTUS RESTAURANT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE AUCTUS RESTAURANT GROUP, 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: 16 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: P11000016554
FEI/EIN Number 275355429

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

Mail Address: 2010 NW 125th Terrace, Pembroke Pines, FL, 33028, US
Address: 2010 nw 125th Terrace, Pembroke Pines, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAYBORNE KISHON A President 2010 NW 125th Terrace, Pembroke Pines, FL, 33028
ECTOR GEREL M Vice President 2010 NW 125th Terrace, Pembroke Pines, FL, 33028
ECTOR GEREL M Agent 2010 NW 125th Terrace, Pembroke Pines, FL, 33028

Form 5500 Series

Employer Identification Number (EIN):
275355429
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000038220 BRISKET BOSS ACTIVE 2021-03-19 2026-12-31 - 2010 NW 125TH TERRACE, PEMBROKE PINES, FL, 33028
G17000075229 GOLDEN KRUST EXPIRED 2017-07-13 2022-12-31 - 4861 COCONUT CREEK PKWY, COCONUT CREEK, FL, 33063
G15000040789 GOLDEN KRUST EXPIRED 2015-04-23 2020-12-31 - 13405 SW 32ND STREET, MIRAMAR, FL, 33027
G11000025053 GOLDEN KRUST EXPIRED 2011-03-09 2016-12-31 - 1060 BRICKELL AVENUE #2417, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 2010 nw 125th Terrace, Pembroke Pines, FL 33028 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-14 2010 NW 125th Terrace, Pembroke Pines, FL 33028 -
REINSTATEMENT 2016-10-14 - -
CHANGE OF MAILING ADDRESS 2016-10-14 2010 nw 125th Terrace, Pembroke Pines, FL 33028 -
REGISTERED AGENT NAME CHANGED 2016-10-14 ECTOR, GEREL M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000265650 TERMINATED 1000000822420 BROWARD 2019-04-08 2039-04-10 $ 4,718.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-03-04
REINSTATEMENT 2021-01-20
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-14
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-10-29
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-30

USAspending Awards / Financial Assistance

Date:
2021-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
364906.86
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32006.00
Total Face Value Of Loan:
32006.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
218400.00
Total Face Value Of Loan:
218400.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38910.00
Total Face Value Of Loan:
38910.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20822.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32006
Current Approval Amount:
32006
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32201.54
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38910
Current Approval Amount:
38910
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39183.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State