Search icon

M.S. FOOD MART, INC. - Florida Company Profile

Company Details

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

M.S. 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: 23 Aug 2001 (24 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P01000083675
FEI/EIN Number 651132705

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

Address: 540 N.E. 44TH STREET, POMPANO BEACH, FL, 33064
Mail Address: 540 N.E. 44TH STREET, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOSSAIN MOHAMMED M Director 3021 NW 5TH TERRACE #4, POMPANO BEACH, FL, 33064
SOHID MOHAMMED Agent 11420 CORAL BAY DRIVE, BOCA RATON, FL, 33498
HOSSAIN MOHAMMED M President 3021 NW 5TH TERRACE #4, POMPANO BEACH, FL, 33064
SOHID MOHAMMED Director 11420 CORAL BAY DRIVE, BOCA RATON, FL, 33498
SOHID MOHAMMED Secretary 11420 CORAL BAY DRIVE, BOCA RATON, FL, 33498
KHAN MATIUR R Director 540 N.W 44TH STREET, PAMPANO BEACH, FL, 33064
KHAN MATIUR R Vice President 540 N.W 44TH STREET, PAMPANO BEACH, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000099102 KWIK STOP EXPIRED 2012-10-10 2017-12-31 - 540 N.W 44 TH STREET, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2009-02-22 540 N.E. 44TH STREET, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-10 11420 CORAL BAY DRIVE, BOCA RATON, FL 33498 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-06 540 N.E. 44TH STREET, POMPANO BEACH, FL 33064 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000023739 LAPSED 50-2017-SC-0090205 PALM BEACH COUNTY COURT 2017-11-14 2023-01-19 $4621.58 REPUBLIC SERVICES OF FLORIDA, L.P., 639 WHITLOCK AVENUE, MARIETTA, GEORGIA 30064
J15000614921 TERMINATED 1000000677813 BROWARD 2015-05-18 2035-05-22 $ 631.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000249028 TERMINATED 1000000582834 BROWARD 2014-02-19 2034-03-04 $ 8,350.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-02-22
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State