Search icon

SOARING CHEFS, INC. - Florida Company Profile

Company Details

Entity Name: SOARING CHEFS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOARING CHEFS, 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: 16 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2015 (9 years ago)
Document Number: P14000052571
FEI/EIN Number 47-1160519

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

Address: 1310 E South Powerline Road, Deerfield Beach, FL, 33442, US
Mail Address: 1310 E South Powerline Road, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOARING CHEFS, INC. - 401(K) 2023 471160519 2024-09-06 SOARING CHEFS INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-08-01
Business code 722300
Sponsor’s telephone number 9543500476
Plan sponsor’s address 1310 E SOUTH POWERLINE, ROAD, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DEFRIEST ROBERT Secretary 1310 E South Powerline Road, Deerfield Beach, FL, 33442
MURPHY KELLY President 1310 E South Powerline Road, Deerfield Beach, FL, 33442
DEFRIEST ROBERT C Vice President 1310 E South Powerline Road, Deerfield Beach, FL, 33442
LONGCHAMPS ROBERT JESQ. Agent THE LAW OFFICES OF ROBERT J. LONGCHAMPS, P, PALM BEACH GARDENS, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000013166 EVENTS ON THE LOOSE ACTIVE 2021-01-27 2026-12-31 - 1310 S POWERLINE RD, DEERFIELD BEACH, FL, 33442
G21000013175 CHEFS ON THE LOOSE EATS! ACTIVE 2021-01-27 2026-12-31 - 1310 S POWERLINE ROAD, DEERFIELD BEACH, FL, 33442
G21000013173 CHEFS ON THE LOOSE ACTIVE 2021-01-27 2026-12-31 - 1310 S POWERLINE ROAD, DEERFIELD BEACH, FL, 33442
G15000102390 EVENTS ON THE LOOSE EXPIRED 2015-10-06 2020-12-31 - 1310 E SOUTH POWERLINE ROAD, DEERFIELD BEACH, FL, 33442
G14000067761 CHEFS ON THE LOOSE-GROW EXPIRED 2014-06-30 2019-12-31 - 713 NE 2ND STREET, POMPANO BEACH, FL, 33060
G14000064366 CHEFS ON THE LOOSE EXPIRED 2014-06-23 2019-12-31 - 713 SE 2ND STREET, POMPANO BEACH, FL, 33060
G14000064376 CHEFS ON THE LOOSE-EATS EXPIRED 2014-06-23 2019-12-31 - 713 NE 2ND STREET, POMPANO BEACH, FL, 33060
G14000064371 CHEFS ON THE LOOSE-SHOPS EXPIRED 2014-06-23 2019-12-31 - 713 NE 2ND STREET, POMPANO BEACH, FL, 33060
G14000064369 CHEFS ON THE LOOSE-COOKS EXPIRED 2014-06-23 2019-12-31 - 713 NE 2ND STREET, POMPANO BEACH, FL, 33060
G14000064368 CHEFS ON THE LOOSE-RENTS EXPIRED 2014-06-23 2019-12-31 - 713 NE 2ND STREET, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
AMENDMENT 2015-11-04 - -
REINSTATEMENT 2015-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-02 1310 E South Powerline Road, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2015-10-02 1310 E South Powerline Road, Deerfield Beach, FL 33442 -
REGISTERED AGENT NAME CHANGED 2015-10-02 LONGCHAMPS, ROBERT J, ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-12-12 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8856988300 2021-01-30 0455 PPS 1310 S Powerline Rd Bldg W, Deerfield Beach, FL, 33442-9010
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187494
Loan Approval Amount (current) 187494.68
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, 33442-9010
Project Congressional District FL-23
Number of Employees 25
NAICS code 532289
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 189374.08
Forgiveness Paid Date 2022-02-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State