Search icon

S P FOOD, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: S P FOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S P FOOD, 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: 31 Jan 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Feb 1995 (30 years ago)
Document Number: P94000009785
FEI/EIN Number 650482121

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

Address: 4704 FLAMINGO ROAD, COOPER CITY, FL, 33330, US
Mail Address: 14100 SW 33RD. CT., DAVIE, FL, 33330, US
ZIP code: 33330
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUBERT SHIRLEY V Vice President 14100 SW 33 CT., DAVIE, FL, 33330
SCHUBERT KURT President 14100 SW 33RD COURT, DAVIE, FL, 33331
SCHUBERT KURT Secretary 14100 SW 33RD COURT, DAVIE, FL, 33331
SCHUBERT KURT Director 14100 SW 33RD COURT, DAVIE, FL, 33331
SCHUBERT KURT A Agent 14100 SW 33 COURT, DAVIE,, FL, 33330

Legal Entity Identifier

LEI Number:
549300PRWBHXN4KDCS02

Registration Details:

Initial Registration Date:
2017-10-26
Next Renewal Date:
2023-12-06
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
650482121
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G95101000180 BURGER KING #8847 ACTIVE 1995-04-11 2030-12-31 - 14100 SW 33 CT, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2006-01-23 4704 FLAMINGO ROAD, COOPER CITY, FL 33330 -
REGISTERED AGENT NAME CHANGED 2005-02-10 SCHUBERT, KURT APSD -
REGISTERED AGENT ADDRESS CHANGED 2005-02-10 14100 SW 33 COURT, DAVIE,, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 1995-04-18 4704 FLAMINGO ROAD, COOPER CITY, FL 33330 -
AMENDMENT 1995-02-15 - -

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
196065.00
Total Face Value Of Loan:
196065.00

Paycheck Protection Program

Jobs Reported:
55
Initial Approval Amount:
$196,065
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$196,065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$198,619.29
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $196,065

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State