Search icon

ABRAR FOOD MART, INC. - Florida Company Profile

Company Details

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

ABRAR 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: 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: 07 Feb 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P08000014409
FEI/EIN Number 331203185

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

Address: 2931 GRIFFIN RD, FORT LAUDERDALE, FL, 33312
Mail Address: MD ABBAS ALI, 2931,GRIFFIN RD, FORTLAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALI MD ABBAS President 47 COUNTRY CIRCLE, BOYNTON BEACH, FL, 33436
KHAN MAMUN U Vice President 3680 VILLAGE DR .UNITE C, DELRAY BEACH, FL, 33445
ALI MD ABBAS Agent 2931, GRIFFIN RD, FORTLAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08099900306 ONE STOP EXPIRED 2008-04-08 2013-12-31 - 2931 GRIFFIN ROAD, FORT LAUDERDALE, FL, 33312
G08099900327 SUPER STOP EXPIRED 2008-04-08 2013-12-31 - 2931 GRIFFIN ROAD, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-03 2931 GRIFFIN RD, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2009-12-03 2931, GRIFFIN RD, FIRTLAUDERDALE, FORTLAUDERDALE, FL 33312 -
CANCEL ADM DISS/REV 2009-11-16 - -
CHANGE OF MAILING ADDRESS 2009-11-16 2931 GRIFFIN RD, FORT LAUDERDALE, FL 33312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000093789 TERMINATED 1000000814099 BROWARD 2019-01-31 2039-02-06 $ 1,801.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-01-21
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-12-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State