Search icon

THAYNE ADAMS FOOD, INC. - Florida Company Profile

Company Details

Entity Name: THAYNE ADAMS FOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THAYNE ADAMS FOOD, 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: 04 Sep 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2021 (3 years ago)
Document Number: P08000081773
FEI/EIN Number 263314748

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

Address: 5537 S. 78TH STREET, TAMPA, FL, 33619
Mail Address: 5537 S. 78TH STREET, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JABER ALI P President 5537 S. 78TH STREET, TAMPA, FL, 33619
JABER ALI P Secretary 5537 S. 78TH STREET, TAMPA, FL, 33619
JABER ALI P Treasurer 5537 S. 78TH STREET, TAMPA, FL, 33619
Jaber Ali Agent 5537 S. 78TH STREET, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08284700029 VILLAGE MEATS & MARKET EXPIRED 2008-10-10 2024-12-31 - C/O ALI JABER, 5537 S. 78TH STREET, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-16 - -
REGISTERED AGENT NAME CHANGED 2021-11-16 Jaber, Ali -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 5537 S. 78TH STREET, TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-18
REINSTATEMENT 2021-11-16
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-06-22
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2954577208 2020-04-16 0455 PPP 5537 South 78th Street, Tampa, FL, 33619-7306
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-7306
Project Congressional District FL-14
Number of Employees 15
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75625
Forgiveness Paid Date 2021-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State