Search icon

BIG C'S PRODUCE, INC. - Florida Company Profile

Company Details

Entity Name: BIG C'S PRODUCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG C'S PRODUCE, 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: 29 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2020 (5 years ago)
Document Number: P14000080137
FEI/EIN Number 47-1949641

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

Address: 81 N. BROADWAY STREET, FELLSMERE, FL, 32948, US
Mail Address: 9345 128TH AVE, FELLSMERE, FL, 32948, US
ZIP code: 32948
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ YOLANDA President 9345 128TH AVE, FELLSMERE, FL, 32948
GOMEZ CESAR Vice President 9345 128TH AVE, FELLSMERE, FL, 32948
GOMEZ YOLANDA Secretary 9345 128TH AVE, FELLSMERE, FL, 32948
GOMEZ YOLANDA Agent 9345 128TH AVE, FELLSMERE, FL, 32948

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-12-08 81 N. BROADWAY STREET, FELLSMERE, FL 32948 -
CHANGE OF MAILING ADDRESS 2024-12-08 81 N. BROADWAY STREET, FELLSMERE, FL 32948 -
REINSTATEMENT 2020-10-22 - -
REGISTERED AGENT NAME CHANGED 2020-10-22 GOMEZ, YOLANDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-10-22
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7458817201 2020-04-28 0455 PPP 81 N BROADWAY ST, FELLSMERE, FL, 32948-6605
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7100
Loan Approval Amount (current) 7100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address FELLSMERE, INDIAN RIVER, FL, 32948-6605
Project Congressional District FL-08
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7136.29
Forgiveness Paid Date 2020-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State