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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APPETITES, INC. 401(K) PROFIT SHARING PLAN & TRUST 2023 650273707 2024-05-16 APPETITES INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 812990
Sponsor’s telephone number 9542617015
Plan sponsor’s address 3420 W. HALLENDALE BCH BLVD., PEMBROKE PARK, FL, 33023

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
APPETITES, INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 650273707 2023-05-17 APPETITES INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 812990
Sponsor’s telephone number 9542617015
Plan sponsor’s address 3420 W. HALLENDALE BCH BLVD., PEMBROKE PARK, FL, 33023

Signature of

Role Plan administrator
Date 2023-05-17
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
APPETITES, INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 650273707 2022-04-07 APPETITES INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 812990
Sponsor’s telephone number 9542617015
Plan sponsor’s address 3420 W. HALLENDALE BCH BLVD., PEMBROKE PARK, FL, 33023

Signature of

Role Plan administrator
Date 2022-04-07
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
APPETITES, INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 650273707 2021-07-14 APPETITES INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 9542617015
Plan sponsor’s address 3420 W. HALLENDALE BCH BLVD., PEMBROKE PARK, FL, 33023

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8974058402 2021-02-14 0455 PPS 3420 Hallandale Beach Blvd, Hollywood, FL, 33023-5731
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124561.5
Loan Approval Amount (current) 124561.5
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 U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33023-5731
Project Congressional District FL-24
Number of Employees 40
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 125090.46
Forgiveness Paid Date 2021-08-04
5158557107 2020-04-13 0455 PPP 3420 W. Hallandale Beach Blvd., HOLLYWOOD, FL, 33023
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65645.62
Loan Approval Amount (current) 65645.62
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 U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33023-1001
Project Congressional District FL-24
Number of Employees 13
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66248.12
Forgiveness Paid Date 2021-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State