Search icon

M & P FOOD MART INC. - Florida Company Profile

Company Details

Entity Name: M & P FOOD MART INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & P FOOD MART 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: 09 Aug 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P02000087250
FEI/EIN Number 562285477

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

Address: 7700 PARK BLVD, PINELLAS PARK,, FL, 33781, US
Mail Address: 7700 PARK BLVD, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DHIMAR MUKESH B President 7700 PARK BLVD, PINELLAS PARK, FL, 33781
PATEL HARSHA Agent 31100 MANDOLIN CAY AVE, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2014-04-29 7700 PARK BLVD, PINELLAS PARK,, FL 33781 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 7700 PARK BLVD, PINELLAS PARK,, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-15 31100 MANDOLIN CAY AVE, WESLEY CHAPEL, FL 33543 -
REGISTERED AGENT NAME CHANGED 2012-03-15 PATEL, HARSHA -
AMENDMENT 2012-02-14 - -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-15
Amendment 2012-02-14
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-03-25

Date of last update: 01 May 2025

Sources: Florida Department of State