Search icon

SIMPLE VENDING INC - Florida Company Profile

Company Details

Entity Name: SIMPLE VENDING INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SIMPLE VENDING INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 07 Apr 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P11000034320
FEI/EIN Number 45-1559676

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

Address: 5636 FUNSTON ST, HOLLYWOOD, FL 33023
Mail Address: 5636 FUNSTON ST, HOLLYWOOD, FL 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHORTRIDGE, NORRIS Agent 5636 FUNSTON ST, HOLLYWOOD, FL 33023
SHORTRIDGE, NORRIS President 5636 FUNSTON ST, HOLLYWOOD, FL 33023
SHORTRIDGE, NORRIS Vice President 5636 FUNSTON ST, HOLLYWOOD, FL 33023
SHORTRIDGE, NORRIS Secretary 5636 FUNSTON ST, HOLLYWOOD, FL 33023
SHORTRIDGE, NORRIS Treasurer 5636 FUNSTON ST, HOLLYWOOD, FL 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-24 - -
REGISTERED AGENT NAME CHANGED 2021-03-24 SHORTRIDGE, NORRIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000218568 TERMINATED 1000000820139 BROWARD 2019-03-18 2039-03-20 $ 957.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000757363 TERMINATED 1000000727616 BROWARD 2016-11-21 2036-11-23 $ 363.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15001040936 TERMINATED 1000000690917 BROWARD 2015-08-10 2035-12-04 $ 386.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000480240 TERMINATED 1000000671177 BROWARD 2015-04-06 2035-04-17 $ 3,855.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000480257 TERMINATED 1000000671178 BROWARD 2015-04-06 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000864594 ACTIVE 1000000626065 MIAMI-DADE 2014-05-15 2034-08-01 $ 7,894.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000864586 ACTIVE 1000000626063 BROWARD 2014-05-12 2034-08-01 $ 953.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000822824 ACTIVE 1000000564609 BROWARD 2013-12-16 2034-08-01 $ 995.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000257882 TERMINATED 1000000450494 BROWARD 2013-01-17 2033-01-30 $ 505.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2021-03-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-23
Domestic Profit 2011-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6598228510 2021-03-04 0455 PPP 5636 Funston St, Hollywood, FL, 33023-1928
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33023-1928
Project Congressional District FL-24
Number of Employees 3
NAICS code 454210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90596.71
Forgiveness Paid Date 2021-11-10

Date of last update: 23 Feb 2025

Sources: Florida Department of State