Search icon

COFFEESTONE HOLDINGS FL, INC. - Florida Company Profile

Company Details

Entity Name: COFFEESTONE HOLDINGS FL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COFFEESTONE HOLDINGS FL, 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: 10 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2017 (8 years ago)
Document Number: P15000099000
FEI/EIN Number 82-0888480

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

Address: 4801 LINTON BLVD, DELRAY BEACH, FL, 33445, US
Mail Address: 4801 LINTON BLVD, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
samuels martel g Agent 4801 LINTON BLVD, DELRAY BEACH, FL, 33445
samuels MARTEL g mana 4801 LINTON BLVD, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-11 4801 LINTON BLVD, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2022-03-02 4801 LINTON BLVD, DELRAY BEACH, FL 33445 -
REGISTERED AGENT NAME CHANGED 2022-03-02 samuels, martel g -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 4801 LINTON BLVD, SUITE 36, UNIT 11A PMB 567, DELRAY BEACH, FL 33445 -
REINSTATEMENT 2017-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-08-03
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-15
REINSTATEMENT 2017-03-21
Domestic Profit 2015-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7294538700 2021-04-06 0455 PPS 14505 Commerce Way Ste 800, Miami Lakes, FL, 33016-1599
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15165
Loan Approval Amount (current) 15165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33016-1599
Project Congressional District FL-26
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15240.82
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State