Search icon

SANFORD KWIK FOOD, INC - Florida Company Profile

Company Details

Entity Name: SANFORD KWIK FOOD, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANFORD KWIK FOOD, 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: 07 Sep 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P04000127186
FEI/EIN Number 201588445

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

Address: 3800 S. Orlando Dr, SANFORD, FL, 32773, US
Mail Address: 3800 S. Orlando Dr, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOSSAIN MOHAMMED T President 3800 S. Orlando Dr, SANFORD, FL, 32773
HOSSAIN MOHAMMED T Vice President 3800 S. Orlando Dr, SANFORD, FL, 32773
HOSSAIN MOHAMMED T Agent 3800 S. Orlando Dr, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-14 3800 S. Orlando Dr, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2013-03-14 3800 S. Orlando Dr, SANFORD, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-14 3800 S. Orlando Dr, SANFORD, FL 32773 -
REGISTERED AGENT NAME CHANGED 2009-01-05 HOSSAIN, MOHAMMED T -

Documents

Name Date
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State