Search icon

FOOD MARKET, INC. - Florida Company Profile

Company Details

Entity Name: FOOD MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOOD MARKET, 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: 06 Jul 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2015 (10 years ago)
Document Number: P15000057978
FEI/EIN Number 47-4520381

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

Address: 13016 Plantation Park Circle, Apt 1129, ORLANDO, FL, 32821, US
Mail Address: P. O. BOX 692003, ORLANDO, FL, 32869, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YASSIN ABDELAZIZ President 13016 Plantation Park Circle, ORLANDO, FL, 32821
SAYED NANCY Manager 13016 Plantation Park Circle, ORLANDO, FL, 32821
YASSIN ABDELAZIZ Agent 13016 Plantation Park Circle, ORLANDO, FL, 32821

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000077424 GOOD FOOD EXPIRED 2015-07-27 2020-12-31 - P. O. BOX 692003, ORLANDO, FL, 32869

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 13016 Plantation Park Circle, Apt 1129, ORLANDO, FL 32821 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 13016 Plantation Park Circle, Apt 1129, ORLANDO, FL 32821 -
AMENDMENT 2015-10-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000254043 ACTIVE 1000000988690 ORANGE 2024-04-17 2044-05-01 $ 4,841.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-30
Amendment 2015-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3010027400 2020-05-06 0455 PPP 3262 Vineland Road 107/108, Kissimmee, FL, 34746-4839
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114291.67
Loan Approval Amount (current) 2291.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746-0001
Project Congressional District FL-09
Number of Employees 3
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2310.44
Forgiveness Paid Date 2021-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State