Search icon

ISE GROCERY, INC - Florida Company Profile

Company Details

Entity Name: ISE GROCERY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISE GROCERY, 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: 10 Nov 2008 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P08000100019
FEI/EIN Number 263651107

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

Address: 7538 CAMDEN HARBOR DR, BRADENTON, FL, 34212, US
Mail Address: 7538 CAMDEN HARBOR DR, BRADENTON, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRISHMAN DAVID President 7538 CAMDEN HARBOR DR, BRADENTON, FL, 34212
FRISHMAN KERRY Secretary 7538 CAMDEN HARBOR DR, BRADENTON, FL, 34212
FRISHMAN KERRY Treasurer 7538 CAMDEN HARBOR DR, BRADENTON, FL, 34212
FRISHMAN DAVID Agent 7538 camden harbour dr., BRADENTON, FL, 34212

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09036900286 SAMOSET GROCERY AND MEAT MARKET EXPIRED 2009-02-05 2014-12-31 - 3011 15TH ST E, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-03-01 7538 CAMDEN HARBOR DR, BRADENTON, FL 34212 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-01 7538 CAMDEN HARBOR DR, BRADENTON, FL 34212 -
AMENDMENT 2019-03-01 - -
REINSTATEMENT 2015-10-26 - -
REGISTERED AGENT NAME CHANGED 2015-10-26 FRISHMAN, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 7538 camden harbour dr., BRADENTON, FL 34212 -
REINSTATEMENT 2011-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000697162 TERMINATED 1000000369825 MANATEE 2012-10-15 2022-10-17 $ 1,168.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-05
Amendment 2019-03-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-31
REINSTATEMENT 2015-10-26
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State