Search icon

AZTECA SUPERCENTRO 2000, INC. - Florida Company Profile

Company Details

Entity Name: AZTECA SUPERCENTRO 2000, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AZTECA SUPERCENTRO 2000, 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: 29 Jun 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2010 (14 years ago)
Document Number: P99000058432
FEI/EIN Number 650932540

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

Address: 208 MAIN STREET, IMMOKALLE, FL, 34143
Mail Address: 208 MAIN STREET, IMMOKALLE, FL, 34143
ZIP code: 34143
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUNA ANGEL J President 757 A Road, LA BELLE, FL, 33935
LUNA ANGEL J Director 757 A Road, LA BELLE, FL, 33935
ZENDEJAS LIDIA L Vice President 757 A Road, LA BELLE, FL, 33935
ZENDEJAS LIDIA L Secretary 757 A Road, LA BELLE, FL, 33935
ZENDEJAS LIDIA L Treasurer 757 A Road, LA BELLE, FL, 33935
ZENDEJAS LIDIA L Director 757 A Road, LA BELLE, FL, 33935
LUNA ANGEL J Agent 208 MAIN STREET, IMMOKALLE, FL, 34143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-26 LUNA, ANGEL JAIME -
REGISTERED AGENT ADDRESS CHANGED 2013-01-21 208 MAIN STREET, IMMOKALLE, FL 34143 -
CHANGE OF MAILING ADDRESS 2012-04-25 208 MAIN STREET, IMMOKALLE, FL 34143 -
REINSTATEMENT 2010-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2001-06-19 208 MAIN STREET, IMMOKALLE, FL 34143 -
NAME CHANGE AMENDMENT 2000-12-07 AZTECA SUPERCENTRO 2000, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000450484 ACTIVE 1000001001604 COLLIER 2024-07-08 2044-07-17 $ 34,741.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J18000444091 TERMINATED 1000000786690 COLLIER 2018-06-15 2038-06-27 $ 13,862.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J16000648356 TERMINATED 1000000722899 HENDRY 2016-09-22 2036-09-29 $ 5,420.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J14000362458 TERMINATED 1000000586267 COLLIER 2014-03-13 2034-03-21 $ 8,020.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13000867607 TERMINATED 1000000496524 COLLIER 2013-04-17 2033-05-03 $ 15,359.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13000827361 TERMINATED 1000000496525 HENDRY 2013-04-17 2033-04-24 $ 6,141.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13000049701 TERMINATED 1000000442050 HENDRY 2012-12-26 2033-01-02 $ 1,277.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000831318 TERMINATED 1000000243121 COLLIER 2011-12-13 2031-12-21 $ 3,059.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000831300 TERMINATED 1000000243114 COLLIER 2011-12-13 2021-12-21 $ 874.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000831326 TERMINATED 1000000243122 COLLIER 2011-12-13 2031-12-21 $ 1,645.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1393707803 2020-05-21 0455 PPP 208 W Main St, Immokalee, FL, 34142-3929
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16930
Servicing Lender Name First Bank
Servicing Lender Address 300 E Sugarland Hwy, CLEWISTON, FL, 33440-3124
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Immokalee, COLLIER, FL, 34142-3929
Project Congressional District FL-18
Number of Employees 17
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16930
Originating Lender Name First Bank
Originating Lender Address CLEWISTON, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75368.75
Forgiveness Paid Date 2020-11-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State