Search icon

NOOR FOODMAX NO. 103 INC. - Florida Company Profile

Company Details

Entity Name: NOOR FOODMAX NO. 103 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOOR FOODMAX NO. 103 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: 20 May 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000055443
FEI/EIN Number 651188507

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

Address: 1412MEMORIAL DR., AVON PARK, FL, 33825
Mail Address: 1412memorial dr., avonpark, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASIMA SHAHANOOR President 8322 VOLUSIA PL, TEMPLE TERRACE, FL, 33687
nasima shanoor President 1412MEMORIAL DR., AVON PARK, FL, 33825
NASIMA SHAHANOOR Agent 8322 VOLUSIA PL, TEMPLE TERRACE, FL, 33687

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-04-29 1412MEMORIAL DR., AVON PARK, FL 33825 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-20 1412MEMORIAL DR., AVON PARK, FL 33825 -
REGISTERED AGENT NAME CHANGED 2005-04-26 NASIMA, SHAHANOOR -
REGISTERED AGENT ADDRESS CHANGED 2005-04-26 8322 VOLUSIA PL, TEMPLE TERRACE, FL 33687 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000827382 ACTIVE 1000000689483 HIGHLANDS 2015-07-29 2035-08-05 $ 815.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000327618 TERMINATED 1000000590860 HIGHLANDS 2014-03-05 2034-03-13 $ 856.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING
J12000904782 TERMINATED 1000000408675 HIGHLANDS 2012-11-21 2022-11-28 $ 621.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000684350 TERMINATED 1000000321702 HIGHLANDS 2012-10-15 2032-10-17 $ 1,018.53 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 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-20
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State