Search icon

LITTLE AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: LITTLE AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LITTLE AMERICA, 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: 29 Mar 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000044798
FEI/EIN Number 204584435

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

Address: 4238 UNIVERSITY BLVD. S., JACKSONVILLE, FL, 32216
Mail Address: 4238 UNIVERSITY BLVD. S., JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAHAN FAHED President 9153 KINGS COLONY, JACKSONVILLE, FL, 32257
ISAAC BRETT Agent 2151 UNIVERSITY BLVD SOUTH, JACKSONVILLE, FL, 32216
Fahed Tahan Vice President 9153 kings colony rd, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2009-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-05 4238 UNIVERSITY BLVD. S., JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2009-10-05 2151 UNIVERSITY BLVD SOUTH, JACKSONVILLE, FL 32216 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000689950 LAPSED 16-2018-CA-002879-XXXXMA DUVAL COUNTY CIRCUIT COURT 2018-10-02 2023-10-19 $78,792.63 RETAIL CAPITAL LLC D/B/A CREDIBLY, 1250 KIRTS BLVD., SUITE 100, TROY, MI 48084

Documents

Name Date
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-11
AMENDED ANNUAL REPORT 2014-06-27
ANNUAL REPORT 2014-03-08
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-09-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State