Search icon

ZAINA FOOD STORES INC. - Florida Company Profile

Company Details

Entity Name: ZAINA FOOD STORES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZAINA FOOD STORES 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: 04 Apr 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000040394
FEI/EIN Number 043751285

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

Address: 9019 60 ST NORTH, PINELLAS PARK, FL, 33782
Mail Address: 11902 NORTH 53RD STREET, TAMPA, FL, 33617, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIFALE SAM President 11902 N 53 ST, TAMPA, FL, 33617
RIFALE SAM Treasurer 11902 N 53 ST, TAMPA, FL, 33617
RIFALE SAM Agent 11902 NORTH 53RD STREET, TAMPA, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000106429 KWIK STOP EXPIRED 2011-10-31 2016-12-31 - 9019 60TH STREET N, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-11-15 9019 60 ST NORTH, PINELLAS PARK, FL 33782 -
REGISTERED AGENT NAME CHANGED 2012-11-15 RIFALE, SAM -
REGISTERED AGENT ADDRESS CHANGED 2012-11-15 11902 NORTH 53RD STREET, TAMPA, FL 33617 -
CANCEL ADM DISS/REV 2007-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000397108 TERMINATED 1000000598578 PINELLAS 2014-03-19 2034-03-28 $ 428.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001342378 TERMINATED 1000000520751 PINELLAS 2013-08-14 2023-09-05 $ 527.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634
J12000778905 TERMINATED 1000000394905 PINELLAS 2012-10-16 2032-10-25 $ 5,117.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2012-11-15
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-02-08
REINSTATEMENT 2007-05-03
Domestic Profit 2003-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State