Search icon

SARAH'S GROCERY AND SMOKE SHOP, INC - Florida Company Profile

Company Details

Entity Name: SARAH'S GROCERY AND SMOKE SHOP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SARAH'S GROCERY AND SMOKE SHOP, 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: 11 Jul 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P08000066084
FEI/EIN Number 262968399

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

Address: 204 WASHINGTON ST, MINNIOLA, FL, 34715
Mail Address: 204 WASHINGTON ST, MINNIOLA, FL, 34715
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHALID Ruby President 204 Washington Street, Minneola, FL, 34715
PATEL NIRAV R Vice President 302 WINDFORD COURT, WINTER GARDEN, FL, 34787
KHALID Ruby Agent 204 Washington Street, Minneola, FL, 34715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-04-15 KHALID, Ruby -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 204 Washington Street, Minneola, FL 34715 -
CHANGE OF MAILING ADDRESS 2011-04-28 204 WASHINGTON ST, MINNIOLA, FL 34715 -
REINSTATEMENT 2010-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-08-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000825073 ACTIVE 1000000852427 LAKE 2019-12-13 2039-12-18 $ 14,721.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J14000019959 TERMINATED 1000000566514 LAKE 2013-12-30 2034-01-03 $ 47,193.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State