Search icon

FLAVOR UPSCALE TAKEOUT, INC. - Florida Company Profile

Company Details

Entity Name: FLAVOR UPSCALE TAKEOUT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLAVOR UPSCALE TAKEOUT, 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: 10 Jun 2013 (12 years ago)
Date of dissolution: 12 Jun 2024 (10 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 12 Jun 2024 (10 months ago)
Document Number: P13000050045
FEI/EIN Number 46-3078838

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

Address: 107 S.E. 10TH STREET, DEERFIELD BEACH, FL, 33441
Mail Address: 107 S.E. 10TH STREET, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RABY MONAIR President 107 S.E. 10TH STREET, DEERFIELD BEACH, FL, 33441
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000123962 FLAVORS CARIBBEAN RESTAURANT 6 ACTIVE 2020-09-23 2025-12-31 - 11200 NW 10TH MANOR, CORAL SPRINGS, FL, 33071
G16000013391 FLAVOR'S CARIBBEAN RESTAURANT 3 EXPIRED 2016-02-05 2021-12-31 - 3413 WEST OALKLAND PARK BLVD, LAUDERDALE LAKES, FL, 33311
G15000106299 FLAVOR'S CARIBBEAN RESTAURANT 2 EXPIRED 2015-10-18 2020-12-31 - 3210 LANTANA ROAD, LANTANA, FL, 33462
G13000106706 FLAVOR'S CARIBBEAN RESTAURANT EXPIRED 2013-10-30 2018-12-31 - 105 S.E 10TH STREET, DEERFIELD BEACH, FL, 33441
G13000073636 FLAVOR UPSCALE TAKE-OUT,.INC EXPIRED 2013-07-23 2018-12-31 - 107 S.E 10TH STREET, SUITE #107, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-09-28 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2014-11-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-24 107 S.E. 10TH STREET, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2014-11-24 107 S.E. 10TH STREET, DEERFIELD BEACH, FL 33441 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000723203 ACTIVE 1000001019482 BROWARD 2024-11-07 2044-11-13 $ 8,415.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000208510 ACTIVE 1000000987478 BROWARD 2024-04-03 2044-04-10 $ 125,360.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000206944 ACTIVE 1000000987222 BROWARD 2024-04-02 2044-04-10 $ 21,306.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-06-21
ANNUAL REPORT 2015-04-24
Reinstatement 2014-11-24
Domestic Profit 2013-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3227317307 2020-04-29 0455 PPP 107 SE10th STREET, DEERFIELD BEACH, FL, 33441-5306
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33441-5306
Project Congressional District FL-23
Number of Employees 12
NAICS code 311999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40734.25
Forgiveness Paid Date 2022-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State