Search icon

FREDDY'S FOODMART, INC. - Florida Company Profile

Company Details

Entity Name: FREDDY'S FOODMART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FREDDY'S FOODMART, 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: 15 Jun 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P04000092515
FEI/EIN Number 721583373

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

Address: 10 WILLIAMS DITCH ROAD, CANTONMENT, FL, 32533
Mail Address: 10 WILLIAMS DITCH ROAD, CANTONMENT, FL, 32533
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OGAB FAREED Director 10 WILLIAMS DITCH ROAD, CANTONMENT, FL, 32533
OGAB FAREED Agent 10 WILLIAMS DITCH ROAD, CANTONMENT, FL, 32533

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2017-04-24 - -
REGISTERED AGENT NAME CHANGED 2017-04-24 OGAB, FAREED -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-26 10 WILLIAMS DITCH ROAD, CANTONMENT, FL 32533 -
CHANGE OF MAILING ADDRESS 2009-01-26 10 WILLIAMS DITCH ROAD, CANTONMENT, FL 32533 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-26 10 WILLIAMS DITCH ROAD, CANTONMENT, FL 32533 -
CANCEL ADM DISS/REV 2005-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000474593 ACTIVE 1000000965955 ESCAMBIA 2023-10-02 2043-10-04 $ 44,831.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-22
REINSTATEMENT 2017-04-24
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State