Search icon

ABC FOOD MART, INC. - Florida Company Profile

Company Details

Entity Name: ABC FOOD MART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABC FOOD MART, 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: 25 Jun 2007 (18 years ago)
Document Number: P07000073622
FEI/EIN Number 260424262

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

Address: 100 MAY CREEK DRIVE, KINGSLAND, GA, 31548, US
Mail Address: 100 MAY CREEK DRIVE, KINGSLAND, GA, 31548, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOSSAIN MOHAMMAD A President 933 CORSICA LN, JACKSONVILLE, FL, 32218
HOSSAIN MOHAMMED M Vice President 323 OSPREY CIR, ST. MARYS, GA, 31558
HOSSAIN BARAK M Secretary 908 LARKSPUR LN, saint mary's, GA, 31558
HOSSAIN MOHAMMED K Treasurer 3733 OLD HICKORY LN, ORANGE PARK, FL, 32065
HOSSAIN MOHAMMED K Agent 933 CORSICA LN, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-24 HOSSAIN, MOHAMMED K -
REGISTERED AGENT ADDRESS CHANGED 2018-01-23 933 CORSICA LN, JACKSONVILLE, FL 32218 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-24 100 MAY CREEK DRIVE, KINGSLAND, GA 31548 -
CHANGE OF MAILING ADDRESS 2010-01-24 100 MAY CREEK DRIVE, KINGSLAND, GA 31548 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State