Search icon

SUPERMARKET ACAPULCO TROPICAL INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUPERMARKET ACAPULCO TROPICAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 May 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 May 2018 (7 years ago)
Document Number: P04000072216
FEI/EIN Number 201077129
Mail Address: P.O. BOX 634, ONECO, FL, 34264, US
Address: 3525 1ST ST EAST, BRADENTON, FL, 34208, US
ZIP code: 34208
City: Bradenton
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALCOCER ELIA Q President 3525 1ST ST EAST, BRADENTON, FL, 34208
LEYVA-QUINTANA ANA E Vice President 3525 1ST ST EAST, BRADENTON, FL, 34208
ALCOCER ELIA Q Agent 3525 1ST ST EAST, BRADENTON, FL, 34208

Form 5500 Series

Employer Identification Number (EIN):
201077129
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
46
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000051731 ACAPULCO TROPICAL EXPIRED 2017-05-10 2022-12-31 - 10627 OLD GROVE CIRCLE, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 3525 1ST ST EAST, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2024-04-17 3525 1ST ST EAST, BRADENTON, FL 34208 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 3525 1ST ST EAST, BRADENTON, FL 34208 -
AMENDMENT 2018-05-08 - -
CANCEL ADM DISS/REV 2008-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-16
Amendment 2018-05-08
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
282628.75
Total Face Value Of Loan:
282628.75
Date:
2020-04-16
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:
282628.75
Total Face Value Of Loan:
282628.75

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$282,628.75
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$282,628.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$284,502.62
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $282,628.75

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(941) 744-9452
Add Date:
2014-02-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State