Search icon

AARYA FOOD MART INC - Florida Company Profile

Company Details

Entity Name: AARYA FOOD MART INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AARYA 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: 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 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2022 (3 years ago)
Document Number: P14000046965
FEI/EIN Number 47-1032686

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

Address: 8432 W WATERS AVE, TAMPA, FL, 33615, US
Mail Address: 8432 W WATERS AVE, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL JIGNISHABEN President 709 W CHURCH ST. APT# 502, PERRY, FL, 32348
PATEL JIGNISHABEN Secretary 709 W CHURCH ST. APT# 502, PERRY, FL, 32348
PATEL JIGNISHABEN Treasurer 709 W CHURCH ST. APT# 502, PERRY, FL, 32348
PATEL NISHIT Vice President 8432 W WATERS AVE, TAMPA, FL, 33615
PATEL JIGNISHABEN Agent 8432 W Waters Avenue, Tampa, FL, 336151722

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000055253 QUICK MART ACTIVE 2014-06-09 2029-12-31 - 8432 WATERS AVENUE, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-12-07 8432 W Waters Avenue, Tampa, FL 33615-1722 -
REINSTATEMENT 2015-12-07 - -
REGISTERED AGENT NAME CHANGED 2015-12-07 PATEL, JIGNISHABEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000193112 TERMINATED 1000000921086 HILLSBOROU 2022-04-14 2042-04-20 $ 130,152.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-10
REINSTATEMENT 2022-04-08
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-30
REINSTATEMENT 2018-04-19
Amendment 2016-09-22
ANNUAL REPORT 2016-04-16
REINSTATEMENT 2015-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3802047404 2020-05-08 0455 PPP 8432 W WATERS AVE, TAMPA, FL, 33615-1722
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10229
Loan Approval Amount (current) 10229
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33615-1722
Project Congressional District FL-14
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10352.03
Forgiveness Paid Date 2021-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State