Search icon

E-Z LANE FOOD MART INC. - Florida Company Profile

Company Details

Entity Name: E-Z LANE FOOD MART INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E-Z LANE 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: 20 May 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P03000055457
FEI/EIN Number 020691983

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

Address: 501 OHIO AVE, LYNN HAVEN, FL, 32444
Mail Address: 400 WOOD TRAIL, PANAMA CITY, FL, 32405
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALSALH KHALED F President 400 WOOD TRAIL, PANAMA CITY, FL, 32405
ABU QALBAIN REEM M Vice President 400 WOOD TRAIL, PANAMA CITY, FL, 32405
ALSALHI KHALED F Agent 400 WOOD TRAIL, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-02-24 - -
CHANGE OF MAILING ADDRESS 2010-04-05 501 OHIO AVE, LYNN HAVEN, FL 32444 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-04 400 WOOD TRAIL, PANAMA CITY, FL 32405 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-14 501 OHIO AVE, LYNN HAVEN, FL 32444 -

Documents

Name Date
ANNUAL REPORT 2014-04-16
Amendment 2014-02-24
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-03-27
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State