Search icon

ALAQSA GROCERIES INC - Florida Company Profile

Company Details

Entity Name: ALAQSA GROCERIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALAQSA GROCERIES 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: 08 Aug 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Oct 2020 (5 years ago)
Document Number: P07000089413
FEI/EIN Number 260683853

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

Address: 10805 N 56TH ST, TAMPA, FL, 33617, US
Mail Address: 10805 N 56TH ST, TAMPA, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMDAN MOHAMMAD President 10805 N 56TH ST, TAMPA, FL, 33617
ATIYEH HEBA Vice President 10805 N 56TH ST, TAMPA, FL, 33617
HAMDAN MOHAMMAD Agent 10805 N 56TH ST, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
AMENDMENT 2020-10-12 - -
REGISTERED AGENT NAME CHANGED 2020-10-12 HAMDAN, MOHAMMAD -
REGISTERED AGENT ADDRESS CHANGED 2020-10-12 10805 N 56TH ST, TAMPA, FL 33617 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-25 10805 N 56TH ST, TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 2011-02-25 10805 N 56TH ST, TAMPA, FL 33617 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-19
Amendment 2020-10-12
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State