Search icon

NEPTUNE FISH MARKET, INC.

Company Details

Entity Name: NEPTUNE FISH MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Sep 1993 (31 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P93000066981
FEI/EIN Number 65-0435599
Address: 531 NO. DIXIE HWY., LAKE WORTH, FL 33460
Mail Address: 531 NO. DIXIE HWY., LAKE WORTH, FL 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DOROTHY J, FLEMMING Agent 5674 SE ORANGE BLOSSOM TRAIL, HOBE SOUND, FL 33455

Director

Name Role Address
GIAMPORCARO, VINCENT Director 5597 DESCARTES CIR, BOYNTON BEACH, FL 33437
GIAMPORCARO, THERESA Director 5597 DESCARTES CIR, BOYNTON BEACH, FL 33437

President

Name Role Address
GIAMPORCARO, VINCENT President 5597 DESCARTES CIR, BOYNTON BEACH, FL 33437

Vice President

Name Role Address
GIAMPORCARO, THERESA Vice President 5597 DESCARTES CIR, BOYNTON BEACH, FL 33437

Secretary

Name Role Address
GIAMPORCARO, THERESA Secretary 5597 DESCARTES CIR, BOYNTON BEACH, FL 33437
GIAMPORCARO, CONCETTA Secretary 5597 DESCARTES CIR, BOYNTON BEACH, FL 33437

Treasurer

Name Role Address
GIAMPORCARO, JOSEPHINE Treasurer 5597 DESCARTES CIR, BOYNTON BEACH, FL 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-29 DOROTHY J, FLEMMING No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 5674 SE ORANGE BLOSSOM TRAIL, HOBE SOUND, FL 33455 No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 531 NO. DIXIE HWY., LAKE WORTH, FL 33460 No data
CHANGE OF MAILING ADDRESS 1996-05-01 531 NO. DIXIE HWY., LAKE WORTH, FL 33460 No data

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9011697902 2020-06-19 0455 PPP 531 N DIXIE HWY, LAKE WORTH, FL, 33460-3039
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53244
Loan Approval Amount (current) 53244
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE WORTH, PALM BEACH, FL, 33460-3039
Project Congressional District FL-22
Number of Employees 8
NAICS code 311710
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 53608.68
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State