Search icon

TOWN SUPERMARKET CORP - Florida Company Profile

Company Details

Entity Name: TOWN SUPERMARKET CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOWN SUPERMARKET CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Aug 2024 (7 months ago)
Document Number: P09000024271
FEI/EIN Number 264500387

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

Address: 132 NE 2 AVENUE, MIAMI, FL, 33132, US
Mail Address: 132 NE 2 AVENUE, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHQAIR QUSAI President 132 NE 2 AVENUE, MIAMI, FL, 33132
SHQAIR QUSAI Agent 132 NE 2 AVENUE, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000100652 PALM SMOKE SHOP 3 ACTIVE 2024-08-23 2029-12-31 - 132 NE 2ND AVE, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
AMENDMENT 2025-02-26 - -
REGISTERED AGENT NAME CHANGED 2024-08-16 SHQAIR, QUSAI -
REINSTATEMENT 2024-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2020-12-21 - -
AMENDMENT 2019-08-20 - -
AMENDMENT 2017-08-30 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-30 132 NE 2 AVENUE, MIAMI, FL 33132 -
AMENDMENT 2017-05-30 - -
AMENDMENT 2011-12-07 - -

Documents

Name Date
REINSTATEMENT 2024-08-16
Amendment 2020-12-21
ANNUAL REPORT 2020-05-01
Amendment 2019-08-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-04
Amendment 2017-08-30
Amendment 2017-05-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State