Search icon

FLORIDAN GROCERY, INC. - Florida Company Profile

Company Details

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

FLORIDAN GROCERY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Nov 2004 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P04000161294
FEI/EIN Number 900516126

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

Address: 1702 W MAIN STREET, TAMPA, FL, 33607-4320, US
Mail Address: 1702 W MAIN STREET, TAMPA, FL, 33607-4320, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AWEKE MULU B President 19612 AMAZON BASIN BEND, LUTZ, FL, 33607
WOLDEGIORGIS GEBRELWA Vice President 19612 AMAZON BASIN BEND, LUTZ, FL, 33607
Aweke Mulu Agent 19612 Amazon Basin BND, Lutz, FL, 33559

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2014-02-09 Aweke, Mulu -
REGISTERED AGENT ADDRESS CHANGED 2014-02-09 19612 Amazon Basin BND, Lutz, FL 33559 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000278085 ACTIVE 1000000955683 HILLSBOROU 2023-06-02 2043-06-13 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000152078 ACTIVE 1000000881205 HILLSBOROU 2021-03-29 2041-04-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000463745 TERMINATED 1000000787671 HILLSBOROU 2018-06-26 2038-07-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000178251 ACTIVE 1000000780578 HILLSBOROU 2018-04-24 2038-05-02 $ 84,269.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000178350 TERMINATED 1000000780612 HILLSBOROU 2018-04-24 2038-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J14000871409 ACTIVE 1000000627954 HILLSBOROU 2014-05-16 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000988676 TERMINATED 1000000511396 HILLSBOROU 2013-05-09 2023-05-22 $ 301.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000988650 TERMINATED 1000000511394 HILLSBOROU 2013-05-09 2033-05-22 $ 9,048.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000548967 TERMINATED 1000000477948 HILLSBOROU 2013-02-27 2033-03-06 $ 701.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000306297 TERMINATED 1000000153375 HILLSBOROU 2009-12-17 2030-02-16 $ 1,438.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9685127303 2020-05-02 0455 PPP 1702 W MAIN STREET, TAMPA, FL, 33607
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5614
Loan Approval Amount (current) 5614
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33607-0039
Project Congressional District FL-14
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5683.21
Forgiveness Paid Date 2021-08-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State