Search icon

MAMUN, INC. - Florida Company Profile

Company Details

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

MAMUN, 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 Sep 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P01000095453
FEI/EIN Number 593748748

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

Address: 1760 Missouri Ave N, LARGO, FL, 33770, US
Mail Address: 20112 Blue Daze Ave, TAMPA, FL, 33647, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASUD MIRZA AL President 20112 Blue Daze Ave, TAMPA, FL, 33647
MASUD MIRZA AL Secretary 20112 Blue Daze Ave, TAMPA, FL, 33647
MAMUN MIRZA AL Vice President 9832 cabernet Ave, Seffner, FL, 335842645
MASUD MIRZA Agent 20112 Blue Daze Ave, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000009509 KWIK MART EXPIRED 2012-01-27 2017-12-31 - 1501 E FOWLER AVE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 1760 Missouri Ave N, 50, LARGO, FL 33770 -
REGISTERED AGENT NAME CHANGED 2020-06-12 MASUD, MIRZA -
REGISTERED AGENT ADDRESS CHANGED 2016-04-02 20112 Blue Daze Ave, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2015-04-08 1760 Missouri Ave N, 50, LARGO, FL 33770 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000500454 TERMINATED 1000000967503 PINELLAS 2023-10-13 2043-10-18 $ 21,403.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State