Search icon

RASUL TARIK FOOD, INC. - Florida Company Profile

Company Details

Entity Name: RASUL TARIK FOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RASUL TARIK FOOD, 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: 11 Mar 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000027131
FEI/EIN Number 020563492

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

Address: 7105 W 12TH AVE #6, HIALEAH, FL, 33014, US
Mail Address: 7105 W 12TH AVE #6, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHMED ZAKI President 7105 W 12TH AVE #6, HIALEAH, FL, 33014
AHMED ZAKI Director 7105 W 12TH AVE #6, HIALEAH, FL, 33014
AHMED ZAKI Agent 7105 W 12TH AVE #6, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-05-08 - -
CHANGE OF MAILING ADDRESS 2006-05-08 7105 W 12TH AVE #6, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-08 7105 W 12TH AVE #6, HIALEAH, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-08 7105 W 12TH AVE #6, HIALEAH, FL 33014 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 2002-04-16 RASUL TARIK FOOD, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000200177 ACTIVE 1000000133606 DADE 2009-08-11 2030-02-16 $ 2,109.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000351354 TERMINATED 1000000094068 26597 4386 2008-10-06 2028-10-22 $ 1,296.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000365461 TERMINATED 1000000094068 26597 4386 2008-10-06 2028-10-29 $ 1,296.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000383688 TERMINATED 1000000094068 26597 4386 2008-10-06 2028-11-06 $ 1,296.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000150119 TERMINATED 1000000094068 26597 4386 2008-10-06 2029-01-22 $ 1,306.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000386036 ACTIVE 1000000094068 26597 4386 2008-10-06 2029-01-28 $ 1,306.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000409855 TERMINATED 1000000094068 26597 4386 2008-10-06 2028-11-19 $ 1,296.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000208380 ACTIVE 1000000080896 26415 0908 2008-06-05 2028-06-25 $ 1,561.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-07-03
REINSTATEMENT 2006-05-08
ANNUAL REPORT 2003-05-07
Name Change 2002-04-16
Domestic Profit 2002-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State