Search icon

FIESTA FIVE SUPERMARKET, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIESTA FIVE SUPERMARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Mar 2005 (20 years ago)
Document Number: P05000033225
FEI/EIN Number 90-0265608
Address: 1441 Ortiz Avenue, FORT MYERS, FL, 33905, US
Mail Address: 15611 Old Wedgewood Court, fort myers, FL, 33908, US
ZIP code: 33905
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABUOQAB OQAB President 15611 Old Wedgewood Court, fort myers, FL, 33908
ABUOQAB OQAB Agent 15611 Old Wedgewood Court, fort myers, FL, 33908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000040963 LA MEXICANA ACTIVE 2025-03-24 2030-12-31 - 1441 ORTIZ AVE, FORT MYERS, FL, 33905
G18000071598 LA MEXICANA EXPIRED 2018-06-26 2023-12-31 - 1441 ORTIZ AVENUE, FORT MYERS, FL, 33905
G10000057396 MEXICANA CORN EXPIRED 2010-06-22 2015-12-31 - 4031 PALM BEACH BLVD, FT MYERS, FL, 33916
G08235900240 LA MEXICANA EXPIRED 2008-08-22 2013-12-31 - 1441 ORTIZ AVE, FT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-18 1441 Ortiz Avenue, FORT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 2022-01-18 1441 Ortiz Avenue, FORT MYERS, FL 33905 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 3345 Fowler Street, fort myers, FL 33901 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29

USAspending Awards / Financial Assistance

Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
223800.00
Total Face Value Of Loan:
223800.00
Date:
2020-04-13
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:
223800.00
Total Face Value Of Loan:
223800.00

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$223,800
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$223,800
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$226,386.13
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $223,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State