Search icon

NANA FOODS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NANA FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NANA FOODS, 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: 31 Jul 2012 (13 years ago)
Document Number: P12000066446
FEI/EIN Number 46-0691555

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

Address: 5145 CITY STREET, ORLANDO, FL, 32839, US
Mail Address: 5145 CITY STREET, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUBARAK AWAD President 5219 TIMBERVIEW TERRACE, ORLANDO, FL, 32819
MUBARAK AWAD Agent 5145 CITY STREET, ORLANDO, FL, 32839

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000049831 CITY STREET MARKET ACTIVE 2020-05-05 2025-12-31 - 5145 CITY STREET STE B, ORLANDO, FL, 32839
G13000013451 CITY STREET MARKET EXPIRED 2013-02-07 2018-12-31 - 5145 CITY STREET, SUITE B, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 5145 CITY STREET, SUITE B, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2013-05-01 5145 CITY STREET, SUITE B, ORLANDO, FL 32839 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 5145 CITY STREET, SUITE B, ORLANDO, FL 32839 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000072213 TERMINATED 1000000811238 ORANGE 2019-01-16 2039-01-30 $ 17,493.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000165936 TERMINATED 1000000778394 ORANGE 2018-04-09 2038-04-25 $ 3,346.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000082735 TERMINATED 1000000771646 ORANGE 2018-02-13 2038-02-28 $ 3,812.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000506974 TERMINATED 1000000752911 ORANGE 2017-08-09 2037-08-31 $ 1,502.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000430464 TERMINATED 1000000749984 ORANGE 2017-07-11 2037-07-27 $ 2,739.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000194581 TERMINATED 1000000738233 ORANGE 2017-03-23 2037-04-07 $ 2,997.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000624045 ACTIVE 1000000676234 ORANGE 2015-05-13 2035-05-28 $ 5,015.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000194049 TERMINATED 1000000651526 ORANGE 2015-01-22 2035-02-05 $ 3,994.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J14001158145 TERMINATED 1000000641147 ORANGE 2014-09-25 2034-12-17 $ 13,149.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J13001776575 TERMINATED 1000000551042 ORANGE 2013-11-07 2033-12-26 $ 6,130.67 STATE OF FLORIDA0103650

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
23300.00
Total Face Value Of Loan:
23300.00
Date:
2020-11-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
57700.00
Total Face Value Of Loan:
208900.00
Date:
2020-04-28
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:
22800.00
Total Face Value Of Loan:
23300.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23300
Current Approval Amount:
23300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23491.58
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22800
Current Approval Amount:
23300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23567.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State