Search icon

ST. THOMAS FOOD MART, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ST. THOMAS FOOD MART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. THOMAS FOOD 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: 25 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Apr 2012 (13 years ago)
Document Number: P08000030612
FEI/EIN Number 262246375

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

Address: 935 49TH STREET N., SAINT PETERSBURG, FL, 33710, US
Mail Address: 935 49TH STREET N., SAINT PETERSBURG, FL, 33710, US
ZIP code: 33710
City: Saint Petersburg
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANNA EMIL G President 935 49TH STREET N., SAINT PETERSBURG, FL, 33710
HANNA EMIL Agent 935 49TH STREET N., SAINT PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-09 HANNA, EMIL -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 935 49TH STREET N., SAINT PETERSBURG, FL 33710 -
PENDING REINSTATEMENT 2012-04-04 - -
REINSTATEMENT 2012-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000329225 TERMINATED 1000000994789 PINELLAS 2024-05-21 2044-05-29 $ 12,778.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-07-05
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-26

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
13500.00
Total Face Value Of Loan:
13500.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$13,500
Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,590.62
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $13,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State