Search icon

TAHMID FOOD MART, INC.

Company Details

Entity Name: TAHMID FOOD MART, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 May 2015 (10 years ago)
Document Number: P15000047041
FEI/EIN Number 47-4140781
Address: 3300 E STATE ROAD 46, SANFORD, FL 32771
Mail Address: 323 FAIRFIELD DR, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BHUIYAN, MUSAMMAT F Agent 323 FAIRFIELD DR, SANFORD, FL 32771

President

Name Role Address
BHUIYAN, MUSAMMAT F President 323 FAIRFIELD DR, SANFORD, FL 32771

Vice President

Name Role Address
ALAMIN, MD Vice President 323 FAIRFIELD DR, SANFORD, FL 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000110318 FAMILY FOOD MART ACTIVE 2015-10-29 2025-12-31 No data 3300 E STATE ROAD 46, SANFORD, FL, 32771

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000431080 TERMINATED 1000000962051 SEMINOLE 2023-08-28 2043-09-13 $ 89,360.91 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
TAHMID FOOD MART, INC. D/B/A FAMILY FOOD MART VS DEPARTMENT OF REVENUE 5D2023-0625 2023-01-14 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Administrative Agency
2022-091-FOI

Parties

Name FAMILY FOOD MART LLC
Role Appellant
Status Active
Name TAHMID FOOD MART, INC.
Role Appellant
Status Active
Representations Maheen Mizan-Iqbal
Name Department of Revenue - Tax Division
Role Appellee
Status Active
Representations Franklin David Sandrea-Rivero, Mark S. Hamilton

Docket Entries

Docket Date 2023-06-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-06-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-06-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2023-06-01
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-05-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2023-04-13
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ MOT GRANTED; APPEAL REINSTATED; 4/11 ORDER W/DRAWN; IB W/IN 30 DYS
Docket Date 2023-04-11
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ W/DRAWN PER 4/13 ORDER
Docket Date 2023-04-11
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Tahmid Food Mart, Inc.
Docket Date 2023-04-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2023-03-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2023-03-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 74 PAGES
On Behalf Of Department of Revenue - Tax Division
Docket Date 2023-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Revenue - Tax Division
Docket Date 2023-01-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERT OF RECEIPT OF NOA
On Behalf Of Department of Revenue - Tax Division
Docket Date 2023-01-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-01-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Tahmid Food Mart, Inc.
Docket Date 2023-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 1/14/23
On Behalf Of Tahmid Food Mart, Inc.

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6783447305 2020-04-30 0491 PPP 323 FAIRFIELD DRIVE, SANFORD, FL, 32771
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10523.96
Loan Approval Amount (current) 10523.96
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32771-0001
Project Congressional District FL-07
Number of Employees 4
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10648.81
Forgiveness Paid Date 2021-07-13

Date of last update: 20 Feb 2025

Sources: Florida Department of State