Search icon

INGLIS FOOD MART, INC. - Florida Company Profile

Company Details

Entity Name: INGLIS FOOD MART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INGLIS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Apr 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 May 2008 (17 years ago)
Document Number: P04000065068
FEI/EIN Number 562451285

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

Address: 650 E HWY 40, INGLIS, FL, 34449
Mail Address: 650 E HWY 40, INGLIS, FL, 34449, US
ZIP code: 34449
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGH RAJENDRA President 650 E HWY 40, INGLIS, FL, 34449
SINGH RAJENDRA Secretary 650 E HWY 40, INGLIS, FL, 34449
SINGH RAJENDRA Treasurer 650 E HWY 40, INGLIS, FL, 34449
SINGH RAJENDRA Director 650 E HWY 40, INGLIS, FL, 34449
SINGH RAJENDRA Agent 650 E HWY 40, INGLIS, FL, 34449

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-24 650 E HWY 40, INGLIS, FL 34449 -
CANCEL ADM DISS/REV 2008-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 650 E HWY 40, INGLIS, FL 34449 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 650 E HWY 40, INGLIS, FL 34449 -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-02-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State