Search icon

VHS FOOD CORPORATION - Florida Company Profile

Company Details

Entity Name: VHS FOOD CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VHS FOOD CORPORATION 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: 11 Dec 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 1995 (30 years ago)
Document Number: S99598
FEI/EIN Number 650314143

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

Address: 398 PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34984
Mail Address: 398 PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34984
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL ATUL V President 398 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL, 34984
PATEL ATUL V Director 398 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL, 34984
PATEL VARSHABEN Vice President 398 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL, 34984
PATEL ATUL V. Director 398 PORT ST. LUCIE BLVD, PORT ST. LUCIE, FL
PATEL ATUL V Agent 398 PORT ST. LUCIE BLVD., PORT ST LUCIE, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000094470 FIRST BASE DISCOUNT BEVERAGE ACTIVE 2022-08-10 2027-12-31 - 398 SE PORT ST. LUCIE BLVD, PORT ST. LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
REINSTATEMENT 1995-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 1995-10-13 398 PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL 34984 -
CHANGE OF MAILING ADDRESS 1995-10-13 398 PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL 34984 -
REGISTERED AGENT NAME CHANGED 1995-10-13 PATEL, ATUL V -
REGISTERED AGENT ADDRESS CHANGED 1995-10-13 398 PORT ST. LUCIE BLVD., PORT ST LUCIE, FL 34952 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000292957 LAPSED 0000485872 01556 00884 2002-07-23 2022-07-24 $ 576,733.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ST. LUCIE SERVICE CENTER, 900 E. PRIMA VISTA BLVD., PORT ST. LUCIE, FL349522363

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-07-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2161347307 2020-04-29 0455 PPP 398 SE PORT ST LUCIE BLVD, PORT SAINT LUCIE, FL, 34984-5111
Loan Status Date 2021-08-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT SAINT LUCIE, SAINT LUCIE, FL, 34984-5111
Project Congressional District FL-21
Number of Employees 3
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16439.21
Forgiveness Paid Date 2021-06-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State