Search icon

JOE & SON FOOD STORE INCORPORATED - Florida Company Profile

Company Details

Entity Name: JOE & SON FOOD STORE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOE & SON FOOD STORE INCORPORATED 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: 18 Jun 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P03000067802
FEI/EIN Number 59-3155517

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

Address: 12220 N 56TH STREET, TEMPLE TERRACE, FL, 33617, US
Mail Address: 12220 N 56TH STREET, TEMPLE TERRACE, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASAN RIFAT President 12220 N 56TH STREET, TEMPLE TERRACE, FL, 33617
NATIONWIDE REALTY GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 12220 N 56TH STREET, TEMPLE TERRACE, FL 33617 -
CHANGE OF MAILING ADDRESS 2020-03-23 12220 N 56TH STREET, TEMPLE TERRACE, FL 33617 -
REGISTERED AGENT NAME CHANGED 2020-03-23 NATIONWIDE REALTY GROUP, INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 12220 N 56TH STREET, TEMPLE TERRACE, FL 33617 -
REINSTATEMENT 2018-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000950835 TERMINATED 1000000396038 HILLSBOROU 2012-11-29 2032-12-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000348758 TERMINATED 1000000268826 HILLSBOROU 2012-04-18 2032-05-02 $ 990.00 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 2022-04-30
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-22
REINSTATEMENT 2018-03-29
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-03-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State