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