Search icon

BREAKFAST STATION 2, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BREAKFAST STATION 2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jun 1997 (28 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P97000052915
FEI/EIN Number 593452246
Address: 7335 LITTLE ROAD, NEW PORT RICHEY, FL, 34654
Mail Address: 7335 LITTLE ROAD, NEW PORT RICHEY, FL, 34654
ZIP code: 34654
City: New Port Richey
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MORGAN T Secretary 7335 LITTLE ROAD, NEW PORT RICHEY, FL, 34654
SMITH MORGAN T Treasurer 7335 LITTLE ROAD, NEW PORT RICHEY, FL, 34654
SMITH CASH M Director 7335 LITTLE ROAD, NEW PORT RICHEY, FL, 34654
SMITH CASH M Vice President 7335 LITTLE ROAD, NEW PORT RICHEY, FL, 34654
SMITH CATHLEEN R Director 7335 LITTLE ROAD, NEW PORT RICHEY, FL, 34654
SMITH CATHLEEN R President 7335 LITTLE ROAD, NEW PORT RICHEY, FL, 34654
SMITH CASH M Agent 7335 LITTLE ROAD, NEW PORT RICHEY, FL, 34654

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000080217 BREAKFAST STATION EXPIRED 2011-08-12 2016-12-31 - 10039 US HWY 19, PORT RICHEY, FL, 34668, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
NAME CHANGE AMENDMENT 2017-07-24 BREAKFAST STATION 2, INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-10-01 7335 LITTLE ROAD, NEW PORT RICHEY, FL 34654 -
CHANGE OF MAILING ADDRESS 2012-10-01 7335 LITTLE ROAD, NEW PORT RICHEY, FL 34654 -
REGISTERED AGENT ADDRESS CHANGED 2012-10-01 7335 LITTLE ROAD, NEW PORT RICHEY, FL 34654 -
REGISTERED AGENT NAME CHANGED 2011-01-18 SMITH, CASH M -

Documents

Name Date
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-15
Name Change 2017-07-24
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
105100.00
Total Face Value Of Loan:
105100.00
Date:
2020-04-28
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:
48200.00
Total Face Value Of Loan:
48200.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$48,200
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,649.87
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $48,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State