Search icon

CHARRY KITCHENS, INC. - Florida Company Profile

Company Details

Entity Name: CHARRY KITCHENS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARRY KITCHENS, 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: 14 Aug 1998 (27 years ago)
Date of dissolution: 09 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Sep 2022 (3 years ago)
Document Number: P98000072404
FEI/EIN Number 593526051

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

Address: 11645 Nellie Oaks Bend, CLERMONT, FL, 34711, US
Mail Address: 11645 Nellie Oaks Bend, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTIGAN CHARLES H President P.O. BOX 613, MINNEOLA, FL, 34755
COSTIGAN EILEEN E Vice President P.O. BOX 613, MINNEOLA, FL, 34755
COSTIGAN CHARLES H Agent 11645 Nellie Oaks Bend, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000067322 JACK'S BARBEQUE EXPIRED 2013-07-03 2018-12-31 - PO BOX 613, MINNEOLA, FL, 34755

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-09 - -
CHANGE OF MAILING ADDRESS 2022-05-01 11645 Nellie Oaks Bend, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-14 11645 Nellie Oaks Bend, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-14 11645 Nellie Oaks Bend, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2002-04-29 COSTIGAN, CHARLES H -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-09
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5412957007 2020-04-05 0491 PPP 100 HIGHWAY 27, MINNEOLA, FL, 34715-7494
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39900
Loan Approval Amount (current) 39900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINNEOLA, LAKE, FL, 34715-7494
Project Congressional District FL-11
Number of Employees 13
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 40159.95
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State