Search icon

REMINGTON MART INC - Florida Company Profile

Company Details

Entity Name: REMINGTON MART INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REMINGTON 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: 27 Dec 2012 (12 years ago)
Document Number: P12000104126
FEI/EIN Number 46-1681966

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

Address: 2551 Remington Blvd, KISSIMMEE, FL, 34744, US
Mail Address: 2551 Remington Blvd, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOKAMMEL ISHRATJAHAN President 2328 WEST DORIS ST, KISSIMMEE, FL, 34741
SULTAN NADIR A Secretary 601 PAUL ST, KISSIMMEE, FL, 34741
MOKAMMEL ISHRATJAHAN Agent 2328 WEST DORIS ST, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-24 MOKAMMEL, ISHRATJAHAN -
CHANGE OF PRINCIPAL ADDRESS 2014-02-19 2551 Remington Blvd, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2014-02-19 2551 Remington Blvd, KISSIMMEE, FL 34744 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000446680 ACTIVE 1000000998682 OSCEOLA 2024-06-18 2044-07-17 $ 66,866.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
REMINGTON MART INC. VS DEPARTMENT OF REVENUE 6D2023-1779 2023-01-16 Closed
Classification NOA Final - Administrative - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
DOR 2022-092-FOI

Parties

Name REMINGTON MART INC
Role Appellant
Status Active
Representations MAHEEN MIZAN-IQBAL, ESQ.
Name DEPARTMENT OF REVENUE - TAX
Role Appellee
Status Active
Representations FRANKLIN D. SANDREA-RIVERO, A.A.G.
Name DEPARTMENT OF REVENUE - TAX
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2023-06-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of REMINGTON MART INC.
Docket Date 2023-03-03
Type Record
Subtype Index
Description Index
On Behalf Of DEPARTMENT OF REVENUE - TAX
Docket Date 2023-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF E-MAIL ADDRESSES
On Behalf Of DEPARTMENT OF REVENUE - TAX
Docket Date 2023-01-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEPARTMENT OF REVENUE - TAX
Docket Date 2023-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEPARTMENT OF REVENUE - TAX
Docket Date 2023-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-18
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service
Docket Date 2023-01-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of REMINGTON MART INC.

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1160188100 2020-07-09 0455 PPP 2551 REMINGTON BLVD, KISSIMMEE, FL, 34744-8400
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9752
Loan Approval Amount (current) 9752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address KISSIMMEE, OSCEOLA, FL, 34744-8400
Project Congressional District FL-09
Number of Employees 3
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9859.14
Forgiveness Paid Date 2021-08-18
7727898710 2021-04-06 0455 PPS 2551 Remington Blvd, Kissimmee, FL, 34744-8400
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9895
Loan Approval Amount (current) 9895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-8400
Project Congressional District FL-09
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9943.1
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State