Search icon

SUPER DEAL PURCHASING AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: SUPER DEAL PURCHASING AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPER DEAL PURCHASING AGENCY, 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: 31 Jan 2012 (13 years ago)
Document Number: P12000010631
FEI/EIN Number 45-4411163

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

Address: 320 South Flamingo Rd, Pembroke Pines, FL, 33027, US
Mail Address: 320 South Flamingo Road, Pembroke Pines, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAROUTE PASCAL C President 320 South Flamingo Rd, Pembroke Pines, FL, 33027
GAROUTE PASCAL C Vice President 320 South Flamingo rd, Pembroke Pines, FL, 33027
GAROUTE PASCAL C Treasurer 320 South Flamingo Rd, Pembroke Pines, FL, 33027
GAROUTE PASCAL C Secretary 320 South Flamingo Rd, Pembroke Pines, FL, 33027
GAROUTE PASCAL C Agent 320 South Flamingo Rd, Pembroke Pines, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000109666 SEAFOOD KINGS COMPANY EXPIRED 2012-11-13 2017-12-31 - 1705 WHITEHALL DRIVE STE#202, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 320 South Flamingo Rd, Suite 244, Pembroke Pines, FL 33027 -
CHANGE OF MAILING ADDRESS 2025-02-01 320 South Flamingo Rd, Suite 244, Pembroke Pines, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-01 320 South Flamingo Rd, Suite 244, Pembroke Pines, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 320 South Flamingo Rd, Pembroke Pines, FL 33027 -
CHANGE OF MAILING ADDRESS 2017-01-10 320 South Flamingo Rd, Pembroke Pines, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 320 South Flamingo Rd, Pembroke Pines, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6161408502 2021-03-03 0455 PPS 320 S Flamingo Rd, Pembroke Pines, FL, 33027-1770
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33027-1770
Project Congressional District FL-25
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62832.19
Forgiveness Paid Date 2021-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State