Search icon

FAMILY MINI MART INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FAMILY MINI MART INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMILY MINI MART 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: 29 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2012 (13 years ago)
Document Number: P07000039962
FEI/EIN Number 01-0890979

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

Address: 2636 TRANSMITTER RD, PANAMA CITY, FL, 32404, US
Mail Address: 2636 TRANSMITTER RD, PANAMA CITY, FL, 32404, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EL_KHATTEEB MAHER f President 3194 WOOD VALLEY ROAD, PANAMA CITY,, FL, 32405
DAOUD ZIAD M Vice President 111 Cottonwood Circle, PANAMA CITY, FL, 32444
ziad m . daoud Agent 111 Cottonwood Circle, Lynn Haven, FL, 32444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 2636 TRANSMITTER RD, PANAMA CITY, FL 32404 -
CHANGE OF MAILING ADDRESS 2023-01-27 2636 TRANSMITTER RD, PANAMA CITY, FL 32404 -
REGISTERED AGENT NAME CHANGED 2023-01-27 ziad m . daoud -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 111 Cottonwood Circle, Lynn Haven, FL 32444 -
REINSTATEMENT 2012-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000059622 TERMINATED 1000000648513 BAY 2014-12-11 2035-01-08 $ 82,384.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-26

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
28948.00
Total Face Value Of Loan:
28948.00
Date:
2020-06-12
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:
28900.00
Total Face Value Of Loan:
28900.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28948
Current Approval Amount:
28948
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29079.65
Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28900
Current Approval Amount:
28900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29171.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State