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 |
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 |
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 | - | - |
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 |
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