Search icon

FOOD INK, CORP.

Company Details

Entity Name: FOOD INK, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 May 2011 (14 years ago)
Document Number: P11000046120
FEI/EIN Number 452256635
Address: 1462 66th St N, ST. PETERSBURG, FL, 33710, US
Mail Address: 1462 66th St N, ST. PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MORAN BERNARD M Agent 4500 36th Ave N, ST. PETERSBURG, FL, 33713

President

Name Role Address
MORAN BERNARD M President 4500 36th Ave N, ST. PETERSBURG, FL, 33713

Secretary

Name Role Address
MORAN BERNARD M Secretary 4500 36th Ave N, ST. PETERSBURG, FL, 33713

Treasurer

Name Role Address
MORAN BERNARD M Treasurer 4500 36th Ave N, ST. PETERSBURG, FL, 33713

Director

Name Role Address
MORAN BERNARD M Director 4500 36th Ave N, ST. PETERSBURG, FL, 33713

Vice President

Name Role Address
Moran Heidi R Vice President 4500 36th Ave N, St. Petersburg, FL, 33713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000048343 CD ROMA RESTAURANT EXPIRED 2012-05-24 2017-12-31 No data 6763 32ND AVE NO, SAINT PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-16 4500 36th Ave N, ST. PETERSBURG, FL 33713 No data
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 1462 66th St N, ST. PETERSBURG, FL 33710 No data
CHANGE OF MAILING ADDRESS 2014-05-01 1462 66th St N, ST. PETERSBURG, FL 33710 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000507396 TERMINATED 1000000719901 PINELLAS 2016-08-18 2036-08-24 $ 18,729.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8287927209 2020-04-28 0455 PPP 1462 66th St N, Saint Petersburg, FL, 33710-5504
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109100
Loan Approval Amount (current) 109100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33710-5504
Project Congressional District FL-13
Number of Employees 32
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110145.54
Forgiveness Paid Date 2021-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State