Search icon

TAVARES FOODS, INC - Florida Company Profile

Company Details

Entity Name: TAVARES FOODS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAVARES FOODS, 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: 09 May 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P06000065465
FEI/EIN Number 204862201

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

Address: 1165 E. ALFRED ST., TAVARES, FL, 32778
Mail Address: 1165 E. ALFRED ST., TAVARES, FL, 32778
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHMED GOLAM Treasurer 3121 FOX GLOVE LANE, LAKE MARY, FL, 32724
AHMED GOLAM Director 3121 FOX GLOVE LANE, LAKE MARY, FL, 32724
NASIM MIRZA A Vice President 1004 BRISTOL LAKE APT# 205, MOUNT DORA, FL, 32757
NASIM MIRZA A Director 1004 BRISTOL LAKE APT# 205, MOUNT DORA, FL, 32757
SULTANA NASIMA Secretary 2764 FALCON CREST PLACE, LAKE MARY, FL, 32746
SULTANA NASIMA Director 2764 FALCON CREST PLACE, LAKE MARY, FL, 32746
MOHAMMAD ASIF Agent 1165 E. ALFRED ST., TAVARES, FL, 32778
AHMED GOLAM President 3121 FOX GLOVE LANE, LAKE MARY, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-02-22
Domestic Profit 2006-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State