Search icon

CURRYFORD COCINA INC - Florida Company Profile

Company Details

Entity Name: CURRYFORD COCINA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CURRYFORD COCINA 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: 28 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2022 (2 years ago)
Document Number: P15000038519
FEI/EIN Number 47-3870668

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

Address: 3020 LAMBERTON BLVD, SUITE 110, ORLANDO, FL, 32825, US
Mail Address: 3020 LAMBERTON BLVD, SUITE 110, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFONSO ORGILIO M President 3141 SCRUB OAK TR, OVIEDO, FL, 32765
SOTO ERICA Vice President 3141 SCRUB OAK TR, OVIEDO, FL, 32765
ALFONSO ORGILIO MPRESIDE Agent 3141 SCRUB OAK TR, OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000047323 SABOR DEL CARIBE EXPIRED 2015-05-12 2020-12-31 - 3020 LAMBERTON BLVD, SUITE 108, ORLANDO, FL, 32825
G15000043281 LA COCINA LATINA EXPIRED 2015-04-30 2020-12-31 - 3020 LAMBERTON BLVD, SUITE 108, ORLANDO, FL, 32725

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-27 ALFONSO, ORGILIO M, PRESIDENT -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 3141 SCRUB OAK TR, OVIEDO, FL 32765 -
REINSTATEMENT 2022-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-09 3020 LAMBERTON BLVD, SUITE 110, ORLANDO, FL 32825 -
REINSTATEMENT 2019-01-09 - -
CHANGE OF MAILING ADDRESS 2019-01-09 3020 LAMBERTON BLVD, SUITE 110, ORLANDO, FL 32825 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-07-20 - -
AMENDMENT 2015-05-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000144624 ACTIVE 1000000982839 ORANGE 2024-03-08 2044-03-13 $ 8,313.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000064923 ACTIVE 1000000941048 ORANGE 2023-02-02 2043-02-15 $ 7,578.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000509087 TERMINATED 1000000902155 ORANGE 2021-09-21 2041-10-06 $ 3,720.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000480255 ACTIVE 1000000900167 ORANGE 2021-09-03 2041-09-22 $ 4,673.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-11-29
ANNUAL REPORT 2020-06-16
REINSTATEMENT 2019-01-09
ANNUAL REPORT 2016-04-29
Amendment 2015-07-20
Amendment 2015-05-13
Domestic Profit 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9629057301 2020-05-02 0491 PPP 3020 LAMBERTON BLVD STE 110, ORLANDO, FL, 32825-9124
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31713
Loan Approval Amount (current) 31713
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32825-9124
Project Congressional District FL-10
Number of Employees 12
NAICS code 311999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31982.34
Forgiveness Paid Date 2021-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State