Search icon

FJ - SUPERMARKET, INC - Florida Company Profile

Company Details

Entity Name: FJ - SUPERMARKET, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FJ - SUPERMARKET, 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: 02 Dec 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Oct 2006 (19 years ago)
Document Number: P05000157942
FEI/EIN Number 203882847

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

Address: 1200 SIMPSON RD, KISSIMMEE, FL, 34744
Mail Address: 1200 SIMPSON RD, KISSIMMEE, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARTI & OLIVEIRA PLLC Agent -
PERALTA FREDY D President 1200 SIMPSON RD, KISSIMMEE, FL, 34744
PERALTA FREDY D Director 1200 SIMPSON RD, KISSIMMEE, FL, 34744
PERALTA JONATHAN Director 1200 SIMPSON RD, KISSIMMEE, FL, 34744
Toribio Jose N Director 4811 Lakes Edge Lane, Kissimmee, FL, 34744
Toribio George L Director 4822 Lake Edge Lane, Kissimmee, FL, 34744
Toribio Adrian N Director 4068 Sunny Day Way, Kissimmee, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000008526 UNIDOS SUPERMARKET EXPIRED 2012-01-25 2017-12-31 - 1200 SIMPSON RD, KISSIMMEE, FL, 74444

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-20 PARTI & OLIVEIRA PLLC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 7380 SAND LAKE ROAD, SUITE 500, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-27 1200 SIMPSON RD, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2007-01-27 1200 SIMPSON RD, KISSIMMEE, FL 34744 -
CANCEL ADM DISS/REV 2006-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001078168 LAPSED 10-CC-1177-CL OSCEOLA COUNTY COURT 2010-11-10 2015-11-24 $7,759.51 COMMERCE AND IDNSUTRY INSURANCE COMPANY, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2024-04-01
AMENDED ANNUAL REPORT 2023-06-21
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9506727301 2020-05-02 0455 PPP 1200 SIMPSON RD, KISSIMMEE, FL, 34744
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104183
Loan Approval Amount (current) 104183
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address KISSIMMEE, OSCEOLA, FL, 34744-0001
Project Congressional District FL-09
Number of Employees 24
NAICS code 445110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 105277.73
Forgiveness Paid Date 2021-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State