Search icon

FILE GUMBO INC - Florida Company Profile

Company Details

Entity Name: FILE GUMBO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FILE GUMBO 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: 25 Nov 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000095388
FEI/EIN Number 46-4192191

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

Address: 4405 W TRADEWINDS AVE, Lauderdale by the Sea, FL, 33308, US
Mail Address: 4405 W TRADEWINDS AVE, Lauderdale by the Sea, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKORISH BARON President 956 SE 10TH ST, POMPANO BEACH, FL, 33060
STATHAM BRYCE Vice President 20240 SW 51ST COURT, Southwest Ranches, FL, 33332
SKORISH BARON Secretary 956 SE 10TH ST, POMPANO BEACH, FL, 33060
STATHAM BRYCE Treasurer 20240 SW 51ST COURT, Southwest Ranches, FL, 33332
SKORISH BARON Agent 4405 W TRADEWINDS AVE, Lauderdale by the Sea, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000122693 BLUE MOON FISH COMPANY ACTIVE 2020-09-21 2025-12-31 - 4405 W TRADEWINDS AVE, LAUDERDALE BY THE SEA, FL, 33308
G14000028788 BLUE MOON FISH COMPANY EXPIRED 2014-03-21 2019-12-31 - 4405 W TRADEWINDS AVE, LAUDERDALE BY THE SEA, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-11-05 - -
REGISTERED AGENT NAME CHANGED 2018-11-05 SKORISH, BARON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-21 4405 W TRADEWINDS AVE, Lauderdale by the Sea, FL 33308 -
CHANGE OF MAILING ADDRESS 2014-03-21 4405 W TRADEWINDS AVE, Lauderdale by the Sea, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 4405 W TRADEWINDS AVE, Lauderdale by the Sea, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-11-05
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-21
Domestic Profit 2013-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9481367205 2020-04-28 0455 PPP 4405 w tradewinds ave, lauderdale-by-the-sea, FL, 33308
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 460000
Loan Approval Amount (current) 460000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address lauderdale-by-the-sea, BROWARD, FL, 33308-0001
Project Congressional District FL-23
Number of Employees 72
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 466210
Forgiveness Paid Date 2021-09-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State