Search icon

CAMPESINO MARKET INC. - Florida Company Profile

Company Details

Entity Name: CAMPESINO MARKET INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMPESINO MARKET 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: 09 Jul 2008 (17 years ago)
Date of dissolution: 06 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2015 (10 years ago)
Document Number: P08000065377
FEI/EIN Number 262951406

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

Address: 2621 DAVIE BLVD, FT. LAUDERDALE, FL, 33312, US
Mail Address: 2621 DAVIE BLVD, FT. LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GHADIMI MANIJHEH M President 7441 NW 8 COURT, PLANTATION, FL, 33317
Manijheh M Ghadimi Agent 7441 NW 8 Court, Plantation, FL, 33317

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-06 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 7441 NW 8 Court, Plantation, FL 33317 -
REGISTERED AGENT NAME CHANGED 2014-04-30 Manijheh M Ghadimi -
CHANGE OF PRINCIPAL ADDRESS 2009-12-07 2621 DAVIE BLVD, FT. LAUDERDALE, FL 33312 -
CANCEL ADM DISS/REV 2009-12-07 - -
CHANGE OF MAILING ADDRESS 2009-12-07 2621 DAVIE BLVD, FT. LAUDERDALE, FL 33312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-06
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-18
REINSTATEMENT 2009-12-07
Domestic Profit 2008-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State