Search icon

BRIGHT MART FOOD STORE, INC. - Florida Company Profile

Company Details

Entity Name: BRIGHT MART FOOD STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIGHT MART FOOD STORE, 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: 13 Nov 2001 (23 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P01000108950
FEI/EIN Number 651151837

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

Address: 815 SOUTH 21ST. AVE., 815, HOLLYWOOD, FL, 33020
Mail Address: 815 SOUTH 21ST. AVE., 815, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLYANI NOOR President 2699 W. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33311
VALLYANI NOOR Director 2699 W. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33311
KASAM NOOR M Vice President 2699 W. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33311
KASAM NOOR M Director 2699 W. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33311
HUSSAIN ALTAF Secretary 2699 W. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33311
HUSSAIN ALTAF Director 2699 W. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33311
VALLYANI NOOR Agent 815 SOUTH 21ST. AVENUE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-03 815 SOUTH 21ST. AVE., 815, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2003-02-03 815 SOUTH 21ST. AVE., 815, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2003-02-03 815 SOUTH 21ST. AVENUE, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-03-10
Domestic Profit 2001-11-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State