Search icon

MISSION NORTH HOSPITALITY INC. - Florida Company Profile

Company Details

Entity Name: MISSION NORTH HOSPITALITY INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jun 2018 (7 years ago)
Date of dissolution: 06 May 2022 (3 years ago)
Last Event: DOMESTICATED
Event Date Filed: 06 May 2022 (3 years ago)
Document Number: F18000002984
FEI/EIN Number 61-1889683

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

Address: 1592 Main Street, Sarasota, FL, 34236, US
Mail Address: 1592 Main Street, Sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ZAKI EDWARD Director 1592 Main Street, Sarasota, FL, 34236
ZAKI EDWARD President 1592 Main Street, Sarasota, FL, 34236
ZAKI JOHNNY Director 1592 Main Street, Sarasota, FL, 34236
ZAKI JOHNNY Vice President 1592 Main Street, Sarasota, FL, 34236
ZAKI Edward Agent 1592 Main Street, Sarasota, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000060564 1592 WOOD FIRED KITCHEN & COCKTAILS ACTIVE 2022-05-13 2027-12-31 - 1592 MAIN ST, SARASOTA, FL, 34236
G19000089968 AVLI MESS HALL EXPIRED 2019-08-22 2024-12-31 - 1592 MAIN ST, SARASOTA, FL, 34236
G19000061173 EL GRECO MEDITERRANEAN CAFE EXPIRED 2019-05-23 2024-12-31 - 32 S OSPREY AVE STE 101, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
DOMESTICATED 2022-05-06 - DOMESTICATED TO P22000054316
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 1592 Main Street, Sarasota, FL 34236 -
CHANGE OF MAILING ADDRESS 2022-04-25 1592 Main Street, Sarasota, FL 34236 -
REGISTERED AGENT NAME CHANGED 2022-04-25 ZAKI, Edward -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 1592 Main Street, Sarasota, FL 34236 -

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-05
Foreign Profit 2018-06-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State