Search icon

JALY FRESH SUPERMARKET, INC. - Florida Company Profile

Company Details

Entity Name: JALY FRESH SUPERMARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JALY FRESH SUPERMARKET, 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: 19 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: P18000062718
FEI/EIN Number 83-2070941

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

Address: 329 S SANFORD AVENUE, SANFORD, FL, 32771, US
Mail Address: 329 S SANFORD AVENUE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ JOHNNY Director 652 MACE AVENUE, BRONX, NY, 10467
DIAZ LILLIAN Director 652 MACE AVENUE, BRONX, NY, 10467
Diaz Alex G Agent 665 Hayman Court, Debary, FL, 32713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000112226 JALY FRESH MARKET EXPIRED 2018-10-16 2023-12-31 - 178 VARSITY CIRCLE, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-03 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 665 Hayman Court, Debary, FL 32713 -
REGISTERED AGENT NAME CHANGED 2023-01-03 Diaz, Alex Giovanni -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2018-11-19 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-16
REINSTATEMENT 2023-01-03
REINSTATEMENT 2021-07-23
ANNUAL REPORT 2019-05-01
Amendment 2018-11-19
Domestic Profit 2018-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8717577103 2020-04-15 0491 PPP 329 Sanford Ave, Sanford, FL, 32771
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15166.65
Loan Approval Amount (current) 13610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Sanford, SEMINOLE, FL, 32771-0001
Project Congressional District FL-07
Number of Employees 5
NAICS code 445110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13720.77
Forgiveness Paid Date 2021-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State