Search icon

FLORIDIAN MINI MARKET, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDIAN MINI MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDIAN MINI 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2014 (11 years ago)
Document Number: P06000049718
FEI/EIN Number 204648069

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

Address: 2012 E. DR MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33610
Mail Address: 2012 E. DR MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELORIEUX DODINER President 13517 MAJESTIC PINE WAY, RIVERVIEW, FL, 33569
DELORIEUX RAYMONDE Vice President 13517 MAJESTIC PINE WAY, RIVERVIEW, FL, 33569
DELORIEUX DODINER Agent 13517 MAJESTIC PINE WAY, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-30 DELORIEUX, DODINER -
REINSTATEMENT 2014-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000292852 TERMINATED 1000000823170 HILLSBOROU 2019-04-16 2029-04-24 $ 340.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000217032 TERMINATED 1000000819888 HILLSBOROU 2019-03-16 2039-03-20 $ 8,785.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J12001014052 TERMINATED 1000000427554 HILLSBOROU 2012-12-10 2022-12-14 $ 1,502.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State