Search icon

ROAD RUNNER FOOD MART, INCORPORATED - Florida Company Profile

Company Details

Entity Name: ROAD RUNNER FOOD MART, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROAD RUNNER FOOD MART, INCORPORATED 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: 01 May 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: P08000043758
FEI/EIN Number 252521543

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

Address: 1103 N TEMPLE AVE, STARKE, FL, 32091, US
Mail Address: 4625 OLD WINTER GARDEN ROAD, STE A 4, ORLANDO, FL, 32811, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUSSAIN MITHAVAYANI A President 4625 OLD WINTER GARDEN ROAD, ORLANDO, FL, 32811
MITHAVAYANI HUSSAIN A Agent 4625 OLD WINTER GARDEN ROAD, ORLANDO, FL, 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000021072 ROADRUNNER WHOLESALE EXPIRED 2013-03-01 2018-12-31 - 2061 SW 70 AVE #F14, DAVIE, FL, 33317
G10000064493 ROAD RUNNER WHOLESALE INC EXPIRED 2010-07-13 2015-12-31 - 11456 SW 22ND CT, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 1103 N TEMPLE AVE, STARKE, FL 32091 -
CHANGE OF MAILING ADDRESS 2015-04-22 1103 N TEMPLE AVE, STARKE, FL 32091 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 4625 OLD WINTER GARDEN ROAD, STE A 4, ORLANDO, FL 32811 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001038229 TERMINATED 1000000690396 BROWARD 2015-08-07 2035-12-04 $ 20,920.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J10000339728 TERMINATED 1000000160012 BROWARD 2010-02-11 2030-02-16 $ 5,369.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-08-31
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2010-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State