Search icon

JUICE FACTORY, INC. - Florida Company Profile

Company Details

Entity Name: JUICE FACTORY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUICE FACTORY, 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: 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: 08 Nov 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P18000092875
FEI/EIN Number 83-2534061

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

Address: 6431 E County Line Rd, TAMPA, FL, 33647, US
Mail Address: 13635 HUNTERS POINT STREET, SPRING HILL, FL, 34609, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIOS ADRIAN President 13635 HUNTERS POINT ST., SPRINGHILL, FL, 34609
RIOS ADRIAN Agent 13635 HUNTERS POINT STREET, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 6431 E County Line Rd, 110, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2022-04-30 6431 E County Line Rd, 110, TAMPA, FL 33647 -
REGISTERED AGENT NAME CHANGED 2022-04-30 RIOS, ADRIAN -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 13635 HUNTERS POINT STREET, SPRING HILL, FL 34609 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000622967 ACTIVE 1000001011444 HILLSBOROU 2024-09-13 2044-09-25 $ 6,875.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000622975 ACTIVE 1000001011445 HILLSBOROU 2024-09-13 2034-09-25 $ 1,364.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000143190 ACTIVE 1000000918638 HILLSBOROU 2022-03-11 2042-03-23 $ 2,535.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000133100 ACTIVE 1000000918639 HILLSBOROU 2022-03-11 2032-03-15 $ 325.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
Domestic Profit 2018-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6078457705 2020-05-01 0455 PPP 28123 SONNY DR, WESLEY CHAPEL, FL, 33544-3301
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3542
Loan Approval Amount (current) 3542
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 New Business or 2 years or less
Project Address WESLEY CHAPEL, PASCO, FL, 33544-3301
Project Congressional District FL-12
Number of Employees 5
NAICS code 999990
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 3592.75
Forgiveness Paid Date 2021-10-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State