Search icon

GREENACRES FOOD MARKET INC - Florida Company Profile

Company Details

Entity Name: GREENACRES FOOD MARKET INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENACRES FOOD 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: 12 Jan 2009 (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: P09000002967
FEI/EIN Number 94-3461356

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

Address: 5470 10TH AVE, GREENACRES, FL, 33463, US
Mail Address: 8401 BLUE CYPRESS DR, LAKE WORTH, FL, 33467, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALAM RAFIUL Manager 8401 BLUE CYPRESS DR, LAKE WORTH, FL, 33467
KALAM RAFIUL Agent 8401 BLUE CYPRESS DR, LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000132381 GREENACRES FOOD MARKET EXPIRED 2009-07-07 2024-12-31 - 5470 10TH AVE, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 5470 10TH AVE, GREENACRES, FL 33463 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 5470 10TH AVE, GREENACRES, FL 33463 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2019-03-04 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-04 8401 BLUE CYPRESS DR, LAKE WORTH, FL 33467 -
REINSTATEMENT 2011-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001078613 TERMINATED 1000000697876 PALM BEACH 2015-10-28 2035-12-04 $ 16,095.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10001041901 TERMINATED 1000000191094 PALM BEACH 2010-10-20 2030-11-10 $ 2,449.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10001041919 TERMINATED 1000000191095 PALM BEACH 2010-10-20 2030-11-10 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-23
REINSTATEMENT 2011-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State