Search icon

SHOPRITE SUPERMARKET, INC. - Florida Company Profile

Company Details

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

SHOPRITE 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: 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: 27 Dec 1999 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P00000000758
FEI/EIN Number 593617173

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

Address: 8550 INTERNATIONAL DR, ORLANDO, FL, 32819, US
Mail Address: 8550 INTERNATIONAL DR, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAALI SAAD Treasurer 7582 WEST SANDLAKE ROAD, WINDERMERE, FL, 34786
MAALI SAAD Director 7582 WEST SANDLAKE ROAD, WINDERMERE, FL, 34786
MAALI AMJAD Vice President 7582 WEST SAND LAKE ROAD, ORLANDO, FL, 32819
MAALI AMJAD Director 7582 WEST SAND LAKE ROAD, ORLANDO, FL, 32819
MAALI AMJAD Secretary 9131 SOUTHERN BREEZE DR, ORLANDO, FL, 32836
AHMAD GARIB President 7582 WEST SAND LAKE ROAD, ORLANDO, FL, 32836
AHMAD GARIB Director 7582 WEST SAND LAKE ROAD, ORLANDO, FL, 32836
MAALI AMJAD Agent 9131 SOUTHERN BREEZE DR, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-15 8550 INTERNATIONAL DR, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2008-07-15 8550 INTERNATIONAL DR, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-15 9131 SOUTHERN BREEZE DR, ORLANDO, FL 32836 -
CANCEL ADM DISS/REV 2008-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2005-04-25 MAALI, AMJAD -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000033572 TERMINATED 1000000053185 9308 3332 2007-06-19 2028-02-06 $ 12,584.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
REINSTATEMENT 2008-07-15
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-04-06
ANNUAL REPORT 2000-05-03
Domestic Profit 1999-12-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State