Search icon

MOM-N-ME FOOD STORE CORP

Company Details

Entity Name: MOM-N-ME FOOD STORE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Sep 2006 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Apr 2009 (16 years ago)
Document Number: P06000123770
FEI/EIN Number 205614999
Address: 20 S 5th Street, HAINES CITY, FL, 33844, US
Mail Address: 20 S 5th Street, HAINES CITY, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
LOMBANA ALEJANDRO Agent 20 S 5th Street, HAINES CITY, FL, 33844

President

Name Role Address
LOMBANA ALEJANDRO President 20 S 5th Street, HAINES CITY, FL, 33844

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000074555 MOM-N-ME LAKELAND EXPIRED 2011-07-26 2016-12-31 No data 2558 US HWY 17-92 N SUITES I-J, HAINES CITY, FL, 33844
G09000111859 MOM-N-ME FOOD STORE ACTIVE 2009-05-29 2025-12-31 No data 2558 HWY 17-92 N SUITES I - J, HAINES CITY, FL, 33844
G09000108294 MOM-ME-FOOD STORE EXPIRED 2009-05-18 2014-12-31 No data 13334 GREENPOINTE DR., ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 20 S 5th Street, HAINES CITY, FL 33844 No data
CHANGE OF MAILING ADDRESS 2023-01-31 20 S 5th Street, HAINES CITY, FL 33844 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 20 S 5th Street, HAINES CITY, FL 33844 No data
NAME CHANGE AMENDMENT 2009-04-03 MOM-N-ME FOOD STORE CORP No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3824707206 2020-04-27 0455 PPP 2558 US HIGHWAY 17 92, HAINES CITY, FL, 33844-9801
Loan Status Date 2020-11-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27865
Loan Approval Amount (current) 27865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HAINES CITY, POLK, FL, 33844-9801
Project Congressional District FL-18
Number of Employees 4
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 27995.04
Forgiveness Paid Date 2020-10-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State