Search icon

LATINO SUPERMARKET, INC. - Florida Company Profile

Company Details

Entity Name: LATINO SUPERMARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LATINO 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: 10 Aug 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Feb 2012 (13 years ago)
Document Number: P07000090562
FEI/EIN Number 260718300

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

Address: 1880 DREW STREET, CLEARWATER, FL, 33765, US
Mail Address: 1880 DREW STREET, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JOSE L President 1880 DREW STREET, CLEARWATER, FL, 33765
Garcia De Garcia Joselin Vice President 2062 Attache Ct, Clearwater, FL, 33764
GARCIA JOSE L Agent 1880 DREW STREET, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 1880 DREW STREET, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2015-04-28 1880 DREW STREET, CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 1880 DREW STREET, CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 2013-04-29 GARCIA, JOSE L -
AMENDMENT 2012-02-06 - -
NAME CHANGE AMENDMENT 2011-09-19 LATINO SUPERMARKET, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000090455 TERMINATED 1000000572531 PINELLAS 2014-01-08 2034-01-15 $ 1,035.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000090463 TERMINATED 1000000572532 PINELLAS 2014-01-08 2024-01-15 $ 715.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J12000764863 TERMINATED 1000000369528 PINELLAS 2012-10-17 2022-10-25 $ 379.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7729577705 2020-05-01 0455 PPP 1880 DREW ST, CLEARWATER, FL, 33765-2915
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26400
Loan Approval Amount (current) 26400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address CLEARWATER, PINELLAS, FL, 33765-2915
Project Congressional District FL-13
Number of Employees 6
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26746.87
Forgiveness Paid Date 2021-08-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State