Search icon

NEW KINGS FOOD MART, INC. - Florida Company Profile

Company Details

Entity Name: NEW KINGS FOOD MART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW KINGS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P10000018751
FEI/EIN Number APPLIED FOR

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

Address: 7810 NEW KINGS RD, JACKSONVILLE, FL, 32219
Mail Address: 7810 NEW KINGS RD, JACKSONVILLE, FL, 32219
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHAZAAL FADI President 1008 BALI PLACE, JACKSONVILLE, FL, 32216
ISAAC BRETT Agent 2151 UNIVERSITY BLVD S, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-08-17 - -
REGISTERED AGENT NAME CHANGED 2023-08-17 ISAAC, BRETT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
NAME CHANGE AMENDMENT 2010-03-11 NEW KINGS FOOD MART, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000038576 TERMINATED 1000000855170 DUVAL 2020-01-13 2040-01-15 $ 4,474.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000746204 TERMINATED 1000000847504 DUVAL 2019-11-05 2039-11-13 $ 5,103.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000699164 TERMINATED 1000000629989 DUVAL 2014-05-22 2034-05-29 $ 2,731.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000639616 TERMINATED 1000000622664 DUVAL 2014-05-05 2024-05-09 $ 390.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000277476 TERMINATED 1000000467996 DUVAL 2013-01-25 2023-01-30 $ 2,946.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000277468 TERMINATED 1000000467991 DUVAL 2013-01-25 2033-01-30 $ 1,514.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000222351 TERMINATED 1000000210420 DUVAL 2011-04-04 2031-04-13 $ 2,469.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000222369 TERMINATED 1000000210421 DUVAL 2011-04-04 2021-04-13 $ 2,011.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2023-08-17
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5968218609 2021-03-20 0491 PPS 7810 New Kings Rd, Jacksonville, FL, 32219-3629
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11104
Loan Approval Amount (current) 11104
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32219-3629
Project Congressional District FL-04
Number of Employees 3
NAICS code 453998
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11317.87
Forgiveness Paid Date 2023-02-24
3654977801 2020-05-26 0491 PPP 7810 New Kings Road, Jacksonville, FL, 32219-3629
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8597
Loan Approval Amount (current) 8597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Jacksonville, DUVAL, FL, 32219-3629
Project Congressional District FL-04
Number of Employees 3
NAICS code 453998
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8735.02
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State