Search icon

LAMB SOUP, INC. - Florida Company Profile

Company Details

Entity Name: LAMB SOUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAMB SOUP, 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: 18 Mar 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2009 (16 years ago)
Document Number: P99000026923
FEI/EIN Number 593571986

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

Mail Address: 134 13TH STREET, APALACHICOLA, FL, 32320, US
Address: 134 13th Street, APALACHICOLA, FL, 32320, US
ZIP code: 32320
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUMPHRIES REX M President 134 13TH ST., APALACHICOLA, FL, 32320
GARY SUSAN Vice President 15 AVE. D., APT 1, APALACHICOLA, FL, 32320
HUMPHRIES REX Agent 134 13TH STREET, APALACHICOLA, FL, 32320

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000084763 OYSTER CITY BREWING COMPANY EXPIRED 2012-08-28 2017-12-31 - 15 AVENUE D, APALACHICOLA, FL, 32320

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 134 13TH STREET, APALACHICOLA, FL 32320 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 134 13th Street, APALACHICOLA, FL 32320 -
CHANGE OF MAILING ADDRESS 2024-04-02 134 13th Street, APALACHICOLA, FL 32320 -
REGISTERED AGENT NAME CHANGED 2010-05-20 HUMPHRIES, REX -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7215917104 2020-04-14 0491 PPP 15 AVENUE D, APALACHICOLA, FL, 32320-1719
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 303445
Loan Approval Amount (current) 303445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APALACHICOLA, FRANKLIN, FL, 32320-1719
Project Congressional District FL-02
Number of Employees 48
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 306836.93
Forgiveness Paid Date 2021-06-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State