Search icon

ABUELITA KITCHEN CORP

Company Details

Entity Name: ABUELITA KITCHEN CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Apr 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P19000037247
FEI/EIN Number 84-1845031
Address: 6214 MARLBERRY DR, ORLANDO, FL 32819
Mail Address: P.O. BOX 590, WINDEMERE, FL 34786
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LAMELAS , FRANCISCO Agent 214 MARLBERRY DR, ORLANDO, FL 32819

President

Name Role Address
LAMELAS , FRANCISCO President 214 MARLBERRY DR, ORLANDO, FL 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000086782 COLLEGE PARK CAFE EXPIRED 2019-08-16 2024-12-31 No data 2304 EDGEWATER DRIVE, ORLANDO, FL, 32804
G19000084962 COLLEGE PARK CAFE EXPIRED 2019-08-12 2024-12-31 No data 2304 EDGEWATER DR, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-03-19 LAMELAS , FRANCISCO No data
AMENDMENT 2020-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-28 214 MARLBERRY DR, ORLANDO, FL 32819 No data
AMENDMENT 2020-06-15 No data No data
AMENDMENT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000113827 ACTIVE 1000000979886 ORANGE 2024-02-12 2044-02-28 $ 100,854.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
AMENDED ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2021-02-03
Amendment 2020-09-28
Amendment 2020-06-15
ANNUAL REPORT 2020-05-05
Amendment 2019-09-27
Domestic Profit 2019-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4266538307 2021-01-23 0491 PPS 6214 Marlberry Dr, Orlando, FL, 32819-4154
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27139
Loan Approval Amount (current) 27139
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-4154
Project Congressional District FL-10
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27319.17
Forgiveness Paid Date 2021-10-08
8264317407 2020-05-18 0491 PPP 6214 MARLBERRY DR, ORLANDO, FL, 32819
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6982
Loan Approval Amount (current) 6982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32819-0001
Project Congressional District FL-10
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7028.74
Forgiveness Paid Date 2021-01-26

Date of last update: 16 Feb 2025

Sources: Florida Department of State