Search icon

FOODTOWN MEAT MARKET, INC. - Florida Company Profile

Company Details

Entity Name: FOODTOWN MEAT MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOODTOWN MEAT 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: 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: 06 Apr 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P07000043019
FEI/EIN Number 208758325

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

Address: 4941 E BUSH BLVD, TAMPA, FL, 33617, US
Mail Address: 4941 E BUSH BLVD, 290, TAMPA, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMDEN NIMEH President 4941 E BUSH BLVD, TAMPA, FL, 33617
GHANEM BAKER Vice President 4941 E BUSH BLVD, TAMPA, FL, 33617
GHANEM BAKER Agent 4941 E BUSCH BLVD, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-04-15 - -
CHANGE OF MAILING ADDRESS 2014-04-15 4941 E BUSH BLVD, TAMPA, FL 33617 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-13 4941 E BUSCH BLVD, 290-320, TAMPA, FL 33617 -
REINSTATEMENT 2011-01-13 - -
REGISTERED AGENT NAME CHANGED 2011-01-13 GHANEM, BAKER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-06-16
REINSTATEMENT 2014-04-15
ANNUAL REPORT 2012-04-25
REINSTATEMENT 2011-01-13
REINSTATEMENT 2009-10-01
ANNUAL REPORT 2008-05-27
Domestic Profit 2007-04-06

Date of last update: 03 May 2025

Sources: Florida Department of State