Search icon

DUNYA FOOD, INC. - Florida Company Profile

Company Details

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

DUNYA FOOD, 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: 24 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2021 (3 years ago)
Document Number: P03000069819
FEI/EIN Number 113694023

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

Address: 4407 N. NEBRASKA AVE., TAMPA, FL, 33603, US
Mail Address: 4407 N. NEBRASKA AVE., TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JABER ALI President 4407 N NEBRASKA AVENUE, TAMPA, FL, 33603
JABER ALI Secretary 4407 N NEBRASKA AVENUE, TAMPA, FL, 33603
JABER ALI Treasurer 4407 N NEBRASKA AVENUE, TAMPA, FL, 33603
Jaber Ali Agent 4407 N NEBRASKA AVENUE, TAMPA, FL, 33603

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03220700162 MEGA SUPERMARKET EXPIRED 2003-08-08 2024-12-31 - 4407 N. NEBRASKA AVENUE, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-11-16 Jaber, Ali -
REINSTATEMENT 2021-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2015-11-02 - -
REINSTATEMENT 2008-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-04 4407 N. NEBRASKA AVE., TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 2007-01-04 4407 N. NEBRASKA AVE., TAMPA, FL 33603 -
AMENDMENT 2005-08-29 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-07 4407 N NEBRASKA AVENUE, TAMPA, FL 33603 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-05
REINSTATEMENT 2021-11-16
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-09
Amendment 2015-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6150737102 2020-04-14 0455 PPP 4407 North Nebraska Avenue, TAMPA, FL, 33603
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33603-0800
Project Congressional District FL-14
Number of Employees 15
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75625
Forgiveness Paid Date 2021-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State