Search icon

CEVICHE AL TOKE CORP

Company Details

Entity Name: CEVICHE AL TOKE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 May 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jun 2019 (6 years ago)
Document Number: P12000047951
FEI/EIN Number 45-5347151
Address: 2966 CORTEZ ROAD, JACKSONVILLE, FL, 32246, US
Mail Address: 2966 CORTEZ ROAD, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ALBERCA ARTURO Agent 2966 CORTEZ ROAD, JACKSONVILLE, FL, 32246

President

Name Role Address
ALBERCA ARTURO President 2966 CORTEZ RD, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000021453 CEVICHE JAX EXPIRED 2013-03-02 2018-12-31 No data 27 SEMINOLE ROAD, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-06-24 2966 CORTEZ ROAD, JACKSONVILLE, FL 32246 No data
AMENDMENT 2019-06-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-24 2966 CORTEZ ROAD, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2019-06-24 2966 CORTEZ ROAD, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT NAME CHANGED 2017-05-01 ALBERCA, ARTURO No data
AMENDMENT 2016-02-16 No data No data
AMENDMENT 2016-02-05 No data No data
AMENDMENT 2013-03-25 No data No data
AMENDMENT 2013-03-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000460483 TERMINATED 1000000831708 DUVAL 2019-06-27 2039-07-03 $ 3,333.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000246452 TERMINATED 1000000820913 DUVAL 2019-03-28 2039-04-03 $ 5,426.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000427898 TERMINATED 1000000782359 DUVAL 2018-06-14 2038-06-20 $ 1,518.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-07-31
Amendment 2019-06-24
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8604907404 2020-05-18 0491 PPP 2966 Cortez Road, Jacksonville, FL, 32246
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) 20307
Loan Approval Amount (current) 20307
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 Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32246-0001
Project Congressional District FL-05
Number of Employees 2
NAICS code 721199
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 20498.94
Forgiveness Paid Date 2021-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State