Search icon

I & M MEAT MARKET, INC. - Florida Company Profile

Company Details

Entity Name: I & M MEAT MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I & M MEAT MARKET, 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: 03 May 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000071414
FEI/EIN Number 201206418

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

Address: 1228 28TH. STREET S., ST. PETERSBURG, FL, 33712
Mail Address: 1228 28TH. STREET S., ST. PETERSBURG, FL, 33712
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JABER ASHRAF President 1228 28TH. STREET SOUTH, ST. PETERSBURG, FL, 33712
JABER ASHRAF Director 1228 28TH. STREET SOUTH, ST. PETERSBURG, FL, 33712
JABER ASHRAF Agent 1228 28TH ST. SOUTH, ST. PETERSBURG, FL, 33712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000010603 WILDWOOD MEAT MARKET EXPIRED 2014-01-30 2019-12-31 - 1228 28 ST SO, SAINT PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2009-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-12-19 JABER, ASHRAF -

Documents

Name Date
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-03-10
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-23
CORAPREIWP 2009-03-19
ANNUAL REPORT 2007-03-12
Reg. Agent Change 2006-12-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State