Search icon

BARGAIN FOOD MARKET, INC. - Florida Company Profile

Company Details

Entity Name: BARGAIN FOOD MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARGAIN FOOD MARKET, 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: 22 Nov 2000 (24 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P00000109553
FEI/EIN Number 830444777

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

Address: 728 S DIXIE HWY, HOLLYWOOD, FL, 33020, US
Mail Address: 728 S DIXIE HWY, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMEON JACQUELINE President 727 SW 3RD AVE, HALLANDALE, FL, 33009
SAINTIL PRINCIVIL Vice President 727 SW 3TH AVE, HALLANDALE, FL, 33009
SAINTIL PRINCIVIL Agent 727 S.W. 3RD AVENUE, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-20 728 S DIXIE HWY, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2020-07-20 SAINTIL, PRINCIVIL -
CHANGE OF MAILING ADDRESS 2020-07-20 728 S DIXIE HWY, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2020-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2011-09-02 - -
CANCEL ADM DISS/REV 2005-09-01 - -
REGISTERED AGENT ADDRESS CHANGED 2005-09-01 727 S.W. 3RD AVENUE, HALLANDALE, FL 33009 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
REINSTATEMENT 2020-07-20
ANNUAL REPORT 2012-04-28
Amendment 2011-09-02
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-05-13
ANNUAL REPORT 2009-05-13
ANNUAL REPORT 2008-05-09
ANNUAL REPORT 2007-06-27
ANNUAL REPORT 2006-05-04
REINSTATEMENT 2005-09-01

Date of last update: 02 May 2025

Sources: Florida Department of State