Search icon

AU BON GOUT RESTAURANT, INC.

Company Details

Entity Name: AU BON GOUT RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Jan 2016 (9 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P16000007562
Address: 5273 N DIXIE HWY, POMPANO BEACH, FL 33064
Mail Address: 1080 NW 21TH ST, FORT LAUDERDALE, FL 33311
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TELSAINT, FRANCESSE Agent 1391 NW 18 DRIVE, APT 203, POMPANO BEACH, FL 33069

President

Name Role Address
EXUME, JEAN FRANCOIS President 1080 NW 21TH ST, FORT LAUDERDALE, FL 33311

Vice President

Name Role Address
EXUME, MELILA Vice President 1080 NW 21TH ST, FORT LAUDERDALE, FL 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT AND NAME CHANGE 2016-03-11 AU BON GOUT RESTAURANT, INC. No data
CHANGE OF MAILING ADDRESS 2016-03-11 5273 N DIXIE HWY, POMPANO BEACH, FL 33064 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000065347 (No Image Available) ACTIVE 1000001027969 BROWARD 2025-01-22 2045-01-29 $ 5,319.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J25000065347 ACTIVE 1000001027969 BROWARD 2025-01-22 2045-01-29 $ 5,319.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000468601 ACTIVE 1000001003600 BROWARD 2024-07-17 2044-07-24 $ 6,795.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000436089 ACTIVE 1000000963719 BROWARD 2023-09-08 2043-09-13 $ 12,715.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000436071 ACTIVE 1000000963718 BROWARD 2023-09-08 2043-09-13 $ 36,750.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Amendment and Name Change 2016-03-11
Domestic Profit 2016-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2742407702 2020-05-01 0455 PPP 12051 W DIXIE HWY, MIAMI, FL, 33161
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40077
Loan Approval Amount (current) 40077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33161-2001
Project Congressional District FL-24
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40447.93
Forgiveness Paid Date 2021-04-08

Date of last update: 19 Feb 2025

Sources: Florida Department of State