Search icon

2 K FOOD MART INC.

Company Details

Entity Name: 2 K FOOD MART INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Dec 2008 (16 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P08000111200
FEI/EIN Number 263974032
Address: 934 E. HENDERSON AVENUE, TAMPA, FL, 33605, US
Mail Address: 934 E. HENDERSON AVENUE, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HAMED SHUROOK Agent 28406 MEADOWRUSH WAY, TEMPLE TERRACE, FL, 33605

President

Name Role Address
HAMED SHUROOK President 28406 MEADOWRUSH WAY, TEMPLE, FL, 33543

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000081074 2 K EXPRESS EXPIRED 2019-07-30 2024-12-31 No data 934 E. HENDERSON AVENUE, TAMPA, FL, 33605
G12000082190 2K EXPRESS EXPIRED 2012-08-20 2017-12-31 No data 934 E. HENDERSON AVENUE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-18 934 E. HENDERSON AVENUE, TAMPA, FL 33605 No data
CHANGE OF MAILING ADDRESS 2019-01-18 934 E. HENDERSON AVENUE, TAMPA, FL 33605 No data
AMENDMENT 2018-07-17 No data No data
REGISTERED AGENT NAME CHANGED 2018-07-17 HAMED, SHUROOK No data
REGISTERED AGENT ADDRESS CHANGED 2018-07-17 28406 MEADOWRUSH WAY, TEMPLE TERRACE, FL 33605 No data

Documents

Name Date
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-18
Amendment 2018-07-17
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1262037803 2020-05-01 0455 PPP 934 HENDERSON AVE, TAMPA, FL, 33605
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14392
Loan Approval Amount (current) 14392
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33605-1000
Project Congressional District FL-14
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Feb 2025

Sources: Florida Department of State