Entity Name: | AMERICAN FOOD MART CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 30 Nov 2006 (18 years ago) |
Document Number: | P06000148285 |
FEI/EIN Number | 20-5962504 |
Address: | 5150 GULFPORT BLVD S, GULFPORT, FL 33707 |
Mail Address: | 5150 GULFPORT BLVD S, GULFPORT, FL 33707 |
ZIP code: | 33707 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOTA, HARI B | Agent | 5150 GULFPORT BLVD S, GULFPORT, FL 33707 |
Name | Role | Address |
---|---|---|
KANCHARLA, VENKAT | Secretary | 5150, GULFPORT BLVD S GULFPORT, FL 33707 |
Name | Role | Address |
---|---|---|
KANCHARLA, VENKAT | President | 5150, GULFPORT BLVD S GULFPORT, FL 33707 |
Name | Role | Address |
---|---|---|
THOTA, HARI B | Vice President | 5150, GULFPORT BLVD S GULFPORT, FL 33707 |
Name | Role | Address |
---|---|---|
THOTA, HARI B | Treasurer | 5150, GULFPORT BLVD S GULFPORT, FL 33707 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000118420 | DELI HOUSE | ACTIVE | 2019-11-02 | 2029-12-31 | No data | 5150 GULFPORT BLVD S, GULFPORT, FL, 33707 |
G19000118423 | BEER HOUSE | ACTIVE | 2019-11-02 | 2029-12-31 | No data | 5150 GULFPORT BLVD S, GULFPORT, FL, 33707 |
G19000118415 | GULFPORT SHELL | ACTIVE | 2019-11-02 | 2029-12-31 | No data | 5150 GULFPORT BLVD S, GULFPORT, FL, 33707 |
G15000003130 | SUNOCO GULFPORT | EXPIRED | 2015-01-09 | 2020-12-31 | No data | SUNOCO GULFPORT, 5150 GULFPORT BLVD S, GULFPORT, FL, 33707 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000553833 | TERMINATED | 1000000613132 | PINELLAS | 2014-04-18 | 2034-05-01 | $ 8,917.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-01-08 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-01-23 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 27 Jan 2025
Sources: Florida Department of State