Search icon

CONTENT BACON, INC. - Florida Company Profile

Company Details

Entity Name: CONTENT BACON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTENT BACON, 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: 02 Dec 2013 (11 years ago)
Document Number: P13000096502
FEI/EIN Number 46-5332415

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

Address: 1900 NE 8th Ct, Suite 307, Fort Lauderdale, FL, 33304-3090, US
Mail Address: 1900 NE 8th Ct, Suite 307, Fort Lauderdale, FL, 33304-3090, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSHALL SOCARRAS GRANT, P.L. Agent 197 S. FEDERAL HIGHWAY, BOCA RATON,, FL, 33432
LIeber Wendy G President 1135 Chestnut Lane, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1900 NE 8th Ct, Suite 307, Fort Lauderdale, FL 33304-3090 -
CHANGE OF MAILING ADDRESS 2024-04-30 1900 NE 8th Ct, Suite 307, Fort Lauderdale, FL 33304-3090 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1936557204 2020-04-15 0455 PPP 1135 CHESNUT LANE, HOLLYWOOD, FL, 33019
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94446.5
Loan Approval Amount (current) 94446.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33019-1000
Project Congressional District FL-25
Number of Employees 8
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95385.79
Forgiveness Paid Date 2021-04-29
9404308408 2021-02-17 0455 PPS 1135 Chestnut Ln, Hollywood, FL, 33019-4883
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94446.5
Loan Approval Amount (current) 94446.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33019-4883
Project Congressional District FL-25
Number of Employees 9
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95095.98
Forgiveness Paid Date 2021-11-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State