Search icon

DELECTABLES FINE CATERING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DELECTABLES FINE CATERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Dec 1990 (35 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: S16570
FEI/EIN Number 593041005
Address: 969 VIRGINIA AVE, PALM HARBOR, FL, 34683, US
Mail Address: 969 VIRGINIA AVE, PALM HARBOR, FL, 34683, US
ZIP code: 34683
City: Palm Harbor
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Simpson Jeffrey L Secretary 5006 SUNSET BLVD, PORT RICHEY, FL, 34668
Adams Nick A Treasurer 962 BAYSHORE DRIVE, TARPON SPRINGS, FL, 34689
Simpson Laura L President 5006 Sunset Blvd, Port Richey, FL, 34668
Adams Janet T Vice President 962 Bayshore Drive, Tarpon Springs, FL, 34689
Simpson Laura L Agent 5006 Sunset Blvd, Port Richey, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2020-02-06 - -
REGISTERED AGENT NAME CHANGED 2020-01-30 Simpson, Laura Lynn -
REGISTERED AGENT ADDRESS CHANGED 2020-01-30 5006 Sunset Blvd, Port Richey, FL 34668 -
CHANGE OF MAILING ADDRESS 1999-04-08 969 VIRGINIA AVE, PALM HARBOR, FL 34683 -
CHANGE OF PRINCIPAL ADDRESS 1998-01-26 969 VIRGINIA AVE, PALM HARBOR, FL 34683 -

Documents

Name Date
ANNUAL REPORT 2021-02-08
Amendment 2020-02-06
AMENDED ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-14

USAspending Awards / Financial Assistance

Date:
2021-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
335714.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-02
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:
166525.00
Total Face Value Of Loan:
166525.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-03
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
153700.00
Total Face Value Of Loan:
153700.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$153,700
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$153,700
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$155,375.96
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $153,700
Jobs Reported:
25
Initial Approval Amount:
$166,525
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$166,525
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$167,099.85
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $166,520
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State