Search icon

MCNITT FOOD MART, INC. - Florida Company Profile

Company Details

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

MCNITT FOOD MART, 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: 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: 26 Apr 1985 (40 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: H54026
FEI/EIN Number 592520155

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

Address: 3321 44TH AVE. WEST, BRADENTON, FL, 34207
Mail Address: 3321 44TH AVE. WEST, BRADENTON, FL, 34207
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNITT JOHN M. Vice President 160 ST. LUCIE AVE., SARASOTA, FL
MCNITT CAROL Secretary 5755 FORESTER OAK CT., SARASOTA, FL, 34243
MCNITT MARY Treasurer 160 ST. LUCIE AVE., SARASOTA, FL
MCNITT BUDDY Agent 5755 FORESTER OAK CT., SARASOTA, FL, 34243
MCNITT, BUDDY G. President 5755 FORESTER OAK CT., SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 1995-08-07 MCNITT FOOD MART, INC. -
CHANGE OF PRINCIPAL ADDRESS 1993-02-02 3321 44TH AVE. WEST, BRADENTON, FL 34207 -
CHANGE OF MAILING ADDRESS 1993-02-02 3321 44TH AVE. WEST, BRADENTON, FL 34207 -
REGISTERED AGENT NAME CHANGED 1993-02-02 MCNITT, BUDDY -
REGISTERED AGENT ADDRESS CHANGED 1993-02-02 5755 FORESTER OAK CT., SARASOTA, FL 34243 -
REINSTATEMENT 1993-02-02 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000208641 LAPSED 2011 CA 005411 CIRCUIT COURT OF THE 12TH JUD. 2015-02-02 2020-02-09 $455,187.54 AMERICAN MOMENTUM BANK, ONE MOMENTUM BOULEVARD, SUITE 10, COLLEGE STATION, TX 77845
J12000673932 TERMINATED 1000000279347 MANATEE 2012-10-15 2032-10-17 $ 1,682.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-17
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-08-20
ANNUAL REPORT 2002-01-31
ANNUAL REPORT 2001-02-03
ANNUAL REPORT 2000-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State