Search icon

APPETITES, INC. - Florida Company Profile

Company Details

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

APPETITES, 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: 01 Jul 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Oct 2013 (12 years ago)
Document Number: S64318
FEI/EIN Number 650273707

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

Address: 3420 W. HALLENDALE BCH BLVD., PEMBROKE PARK, FL, 33023, UN
Mail Address: 3420 W. HALLENDALE BCH BLVD., PEMBROKE PARK, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSCOVITCH STEVE President 3420 W. HALLANDALE BCH BLVD, PEMBROKE PARK, FL, 33023
MOSCOVITCH AARON Vice President 3420 W. HALLANDALE BCH BLVD, PEMBROKE PARK, FL, 33023
MOSCOVITCH AARON Agent 3420 W. HALLANDALE BCH BLVD, PEMBROKE PARK, FL, 33023

Form 5500 Series

Employer Identification Number (EIN):
650273707
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT 2013-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-17 3420 W. HALLENDALE BCH BLVD., PEMBROKE PARK, FL 33023 UN -
CHANGE OF MAILING ADDRESS 2010-01-06 3420 W. HALLENDALE BCH BLVD., PEMBROKE PARK, FL 33023 UN -
REGISTERED AGENT NAME CHANGED 2002-04-10 MOSCOVITCH, AARON -
REGISTERED AGENT ADDRESS CHANGED 2002-04-10 3420 W. HALLANDALE BCH BLVD, PEMBROKE PARK, FL 33023 -
NAME CHANGE AMENDMENT 1991-07-23 APPETITES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000024439 TERMINATED 004112744 23091 002287 2008-08-12 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000022458 TERMINATED 003031720 21673 000554 2008-08-12 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000025485 TERMINATED 005045409 23814 001045 2008-08-12 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000022649 TERMINATED 003059947 21921 002154 2008-08-12 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000023654 TERMINATED 004040971 22595 003937 2008-08-12 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000024926 TERMINATED 005008208 23510 000025 2008-08-12 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000023993 TERMINATED 004073413 22842 003421 2008-08-12 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000022094 TERMINATED 002041801 20696 000155 2008-08-12 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000022110 TERMINATED 002050902 20847 000201 2008-08-12 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000022193 TERMINATED 002078725 21089 003886 2008-08-12 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-13

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
124561.50
Total Face Value Of Loan:
124561.50
Date:
2020-04-13
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:
65645.62
Total Face Value Of Loan:
65645.62

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124561.5
Current Approval Amount:
124561.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
125090.46
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65645.62
Current Approval Amount:
65645.62
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
66248.12

Date of last update: 03 Jun 2025

Sources: Florida Department of State