Search icon

AMERICAN FOOD MART CORPORATION

Company Details

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

Agent

Name Role Address
THOTA, HARI B Agent 5150 GULFPORT BLVD S, GULFPORT, FL 33707

Secretary

Name Role Address
KANCHARLA, VENKAT Secretary 5150, GULFPORT BLVD S GULFPORT, FL 33707

President

Name Role Address
KANCHARLA, VENKAT President 5150, GULFPORT BLVD S GULFPORT, FL 33707

Vice President

Name Role Address
THOTA, HARI B Vice President 5150, GULFPORT BLVD S GULFPORT, FL 33707

Treasurer

Name Role Address
THOTA, HARI B Treasurer 5150, GULFPORT BLVD S GULFPORT, FL 33707

Fictitious Names

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

Debts

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

Documents

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