Search icon

SOUTH MILL FOOD AND BEVERAGE, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH MILL FOOD AND BEVERAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH MILL FOOD AND BEVERAGE, 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: 23 Apr 1999 (26 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P99000038432
FEI/EIN Number 650916965

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

Address: 3229 Dunning Drive, Royal Palm Beach, FL, 33411, US
Mail Address: 3229 Dunning Drive, Royal Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS JOHN Secretary 3229 Dunning Drive, Royal Palm Beach, FL, 33411
LEWIS HYACINTH President 3229 Dunning Drive, Royal Palm Beach, FL, 33411
HIRSCH DAVID K Agent 175 W CAMINO REAL, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G99200900206 EZ PICK FOOD EXPIRED 1999-07-20 2024-12-31 - 15895 MEADOWOOD DRIVE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 3229 Dunning Drive, Royal Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2020-06-17 3229 Dunning Drive, Royal Palm Beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2001-06-15 HIRSCH, DAVID K -
REGISTERED AGENT ADDRESS CHANGED 2001-06-15 175 W CAMINO REAL, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8450878509 2021-03-09 0455 PPS 1267 S Military Trl, West Palm Beach, FL, 33415-4626
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6767
Loan Approval Amount (current) 6767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33415-4626
Project Congressional District FL-22
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6816.13
Forgiveness Paid Date 2021-12-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State