Search icon

YASNICK FOOD SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: YASNICK FOOD SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YASNICK FOOD SERVICES, 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: 23 May 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P11000049027
FEI/EIN Number 452391871

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

Address: CRS OF TAMPA, LLC, 16851 JEFFERSON HWY, SUITE 9A, BATON ROUGE, LA, 70817, US
Mail Address: P.O. BOX 86757, BATON ROUGE, LA, 70879, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRISON SHANE Secretary 16851 JEFFERSON HWY, SUITE 9A, BATON ROUGE, LA, 70817
BUYSSE NICOLE Agent 2430 Estancia Blvd., Clearwater, FL, 33761
CRS OF TAMPA, LLC President -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000010076 CODY'S ORIGINAL ROADHOUSE TAMPA EXPIRED 2012-01-30 2017-12-31 - 3417 W. SEVILLA STREET, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2022-06-28 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-28 CRS OF TAMPA, LLC, 16851 JEFFERSON HWY, SUITE 9A, BATON ROUGE, LA 70817 -
CHANGE OF MAILING ADDRESS 2022-06-28 CRS OF TAMPA, LLC, 16851 JEFFERSON HWY, SUITE 9A, BATON ROUGE, LA 70817 -
REGISTERED AGENT NAME CHANGED 2022-06-15 BUYSSE, NICOLE -
REGISTERED AGENT ADDRESS CHANGED 2022-06-15 2430 Estancia Blvd., Suite 204, Clearwater, FL 33761 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000587210 ACTIVE 1000001009954 HILLSBOROU 2024-09-06 2044-09-11 $ 15,683.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2023-03-29
Amendment 2022-06-28
AMENDED ANNUAL REPORT 2022-06-15
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6806458406 2021-02-11 0455 PPS 11202 W Hillsborough Ave, Tampa, FL, 33635-9719
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 267000
Loan Approval Amount (current) 267000
Undisbursed Amount 0
Franchise Name Cody's Original Roadhouse
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33635-9719
Project Congressional District FL-14
Number of Employees 37
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 268623.95
Forgiveness Paid Date 2021-09-22
4647087300 2020-04-30 0455 PPP 11202 W HILLSBOROUGH AVE, TAMPA, FL, 33635-9719
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191270
Loan Approval Amount (current) 191270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33635-9719
Project Congressional District FL-14
Number of Employees 50
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 192515.71
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State