Search icon

S P FOOD, INC.

Company Details

Entity Name: S P FOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Jan 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Feb 1995 (30 years ago)
Document Number: P94000009785
FEI/EIN Number 65-0482121
Address: 4704 FLAMINGO ROAD, COOPER CITY, FL 33330
Mail Address: 14100 SW 33RD. CT., DAVIE, FL 33330
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300PRWBHXN4KDCS02 P94000009785 US-FL GENERAL ACTIVE 1995-02-15

Addresses

Legal C/O SCHUBERT, KURT APSD, 14100 SW 33 COURT, DAVIE, US-FL, US, 33330
Headquarters 14100 South West 33 Court, Davie, US-FL, US, 33330

Registration details

Registration Date 2017-10-26
Last Update 2023-12-07
Status LAPSED
Next Renewal 2023-12-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P94000009785

Agent

Name Role Address
SCHUBERT, KURT APSD Agent 14100 SW 33 COURT, DAVIE,, FL 33330

Vice President

Name Role Address
SCHUBERT, SHIRLEY VP Vice President 14100 SW 33 CT., DAVIE, FL 33330

President

Name Role Address
SCHUBERT, KURT President 14100 SW 33RD COURT, DAVIE, FL 33331

Secretary

Name Role Address
SCHUBERT, KURT Secretary 14100 SW 33RD COURT, DAVIE, FL 33331

Director

Name Role Address
SCHUBERT, KURT Director 14100 SW 33RD COURT, DAVIE, FL 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G95101000180 BURGER KING #8847 ACTIVE 1995-04-11 2025-12-31 No data 4704 FLAMINGO ROAD, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2006-01-23 4704 FLAMINGO ROAD, COOPER CITY, FL 33330 No data
REGISTERED AGENT NAME CHANGED 2005-02-10 SCHUBERT, KURT APSD No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-10 14100 SW 33 COURT, DAVIE,, FL 33330 No data
CHANGE OF PRINCIPAL ADDRESS 1995-04-18 4704 FLAMINGO ROAD, COOPER CITY, FL 33330 No data
AMENDMENT 1995-02-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000570697 TERMINATED 1000000970963 BROWARD 2023-11-14 2043-11-22 $ 35,220.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000570705 TERMINATED 1000000970964 BROWARD 2023-11-14 2043-11-22 $ 36,352.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000464646 TERMINATED 1000000752564 BROWARD 2017-08-02 2037-08-11 $ 7,680.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1232937202 2020-04-15 0455 PPP 14100 SW 33 Court, DAVIE, FL, 33330-4684
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196065
Loan Approval Amount (current) 196065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33330-4684
Project Congressional District FL-25
Number of Employees 55
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 198619.29
Forgiveness Paid Date 2021-08-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State