Search icon

BARAKA FOOD MARKET, INC. - Florida Company Profile

Company Details

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

BARAKA 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 Oct 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P01000102783
FEI/EIN Number 593750986

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

Address: 6901 N.NEBRASKA AVE, TAMPA, FL, 33604
Mail Address: 6901 N.NEBRASKA AVE, TAMPA, FL, 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QADER SAMER President 9221 N 52ND ST., TAMPA, FL, 33617
AHMAD REBHI Vice President 5001 SIERRA PLACE, APT 464, TAMPA, FL, 33617
QADER SAMER Agent 9221 N. 52ND ST., TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2004-09-24 9221 N. 52ND ST., TAMPA, FL 33617 -
AMENDMENT 2004-09-24 - -
REGISTERED AGENT NAME CHANGED 2004-09-24 QADER, SAMER -
CHANGE OF PRINCIPAL ADDRESS 2004-03-10 6901 N.NEBRASKA AVE, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2004-03-10 6901 N.NEBRASKA AVE, TAMPA, FL 33604 -
CANCEL ADM DISS/REV 2004-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000526624 TERMINATED 1000000790138 HILLSBOROU 2018-07-16 2038-07-25 $ 23,660.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-07-18
ANNUAL REPORT 2005-02-10
Reg. Agent Change 2004-09-24
Amendment 2004-09-24
REINSTATEMENT 2004-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State