Search icon

SALSAS OF ORANGE PARK CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SALSAS OF ORANGE PARK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SALSAS OF ORANGE PARK CORPORATION 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: 21 Jan 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000006843
FEI/EIN Number 47-3108191

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

Mail Address: 101 Marketside Ave Ste 404-328, PONTE VEDRA, FL, 32081, US
Address: 1635 WELLS ROAD, UNIT 6, ORANGE PARK, FL, 32073, US
ZIP code: 32073
City: Orange Park
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENCIA JESUS President 101 Marketside Ave Ste 404-328, PONTE VEDRA, FL, 32081
A&G BOOKKEEPING SERVICES Agent 160 Cypress Point Pkwy Ste A102, Palm Coast, FL, 32164

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000015784 SALSAS MEXICAN RESTAURANT EXPIRED 2015-02-12 2020-12-31 - 1635 WELLS ROAD, SUITE 6, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-02-26 1635 WELLS ROAD, UNIT 6, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2020-06-05 A&G BOOKKEEPING SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2020-06-05 160 Cypress Point Pkwy Ste A102, Palm Coast, FL 32164 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000019513 TERMINATED 1000000768198 CLAY 2018-01-05 2038-01-10 $ 5,804.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-01-21

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
54523.00
Total Face Value Of Loan:
54523.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$54,523
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,523
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,280.26
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $54,523

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State