Search icon

MLK FOOD STORE INC. - Florida Company Profile

Company Details

Entity Name: MLK FOOD STORE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MLK 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: 06 Feb 2003 (22 years ago)
Date of dissolution: 23 May 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 May 2013 (12 years ago)
Document Number: P03000014860
FEI/EIN Number 571149744

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

Address: 3450 45TH ST, VERO BEACH, FL, 32967
Mail Address: 3450 45TH ST, VERO BEACH, FL, 32967
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALSAYED MAHMOUD S Agent 3450 45TH ST, VERO BEACH, FL, 32967
ALSAYED MAHMOUD S President 2416 45TH ST, VERO BEACH, FL, 32967
ALSAYED AMNEH S Vice President 2416 45TH ST, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-06 3450 45TH ST, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2007-04-06 3450 45TH ST, VERO BEACH, FL 32967 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-06 3450 45TH ST, VERO BEACH, FL 32967 -
REGISTERED AGENT NAME CHANGED 2007-03-31 ALSAYED, MAHMOUD S -
AMENDMENT 2005-12-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-05-23
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-08-23
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2007-03-31
ANNUAL REPORT 2006-04-03
Amendment 2005-12-23

Date of last update: 01 May 2025

Sources: Florida Department of State