Search icon

CURRYFORD FOOD MART, INC - Florida Company Profile

Company Details

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

CURRYFORD 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: 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: 08 Nov 2004 (20 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P04000152813
Address: 240 MAGNOLIA PARK TRAIL, SANFORD, FL, 32773, US
Mail Address: 240 MAGNOLIA PARK TRAIL, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOSSAIN SHAIK M President 240 MAGNOLIA PARK TRAIL, SANFORD, FL, 32773
HOSSAIN SHAIK M Director 240 MAGNOLIA PARK TRAIL, SANFORD, FL, 32773
RAHMAN MD HABIBUR Vice President 3700 GERDEN RD., APT. L6, ORLANDO, FL, 32806
RAHMAN MD HABIBUR Director 3700 GERDEN RD., APT. L6, ORLANDO, FL, 32806
LITON MOHAMMAD ALI Director 11928 REEDY CREEK DRIVE, BLD #8, APT. 7, ORLANDO, FL, 32836
HOSSAIN TOFAZZAL Director 240 MAGNOLIA PK, SANFORD, FL, 32773
HOSSAIN TOFAZZAL Agent 240 MAGNOLIA PARK TRAIL, SANFORD, FL, 32773
LITON MOHAMMAD ALI Secretary 11928 REEDY CREEK DRIVE, BLD #8, APT. 7, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2005-06-20 - -

Documents

Name Date
Amendment 2005-06-20
Domestic Profit 2004-11-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State