Search icon

STAR FOOD & GROCERIES INC.

Company Details

Entity Name: STAR FOOD & GROCERIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Mar 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P08000023762
FEI/EIN Number 450590563
Address: 394 ORTIZ AVE, FT. MYERS, FL, 33905
Mail Address: 394 ORTIZ AVE, FT. MYERS, FL, 33905
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Vice President

Name Role Address
MUNEER FAZAL Vice President 724 ORTIZ AVE., FT. MYERS, FL, 33905

Director

Name Role Address
MUNEER FAZAL Director 724 ORTIZ AVE., FT. MYERS, FL, 33905

President

Name Role Address
MUNEER FAZAL President 724 ORTIZ AVE., FT. MYERS, FL, 33905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000032796 BACK BAY MKT EXPIRED 2016-03-31 2021-12-31 No data 394 ORTIZ AVE, FT. MYERS, FL, 33905
G16000032797 PARK CONVENIENCE EXPIRED 2016-03-31 2021-12-31 No data 7460 SAN CARLOS BLVD A & B, FT. MYERS, FL, 33967
G15000037820 BACK BAY MARKET EXPIRED 2015-04-15 2020-12-31 No data 394 ORTIZ AVENUE, FORT MYERS, FL, 33905
G08073900173 BACK BAY MARKET EXPIRED 2008-03-13 2013-12-31 No data 394 ORTIZ AVE, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 394 ORTIZ AVE, FT. MYERS, FL 33905 No data
CHANGE OF MAILING ADDRESS 2011-04-25 394 ORTIZ AVE, FT. MYERS, FL 33905 No data

Documents

Name Date
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-02-24
Domestic Profit 2008-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State