Search icon

EVANS FOOD MART INC - Florida Company Profile

Company Details

Entity Name: EVANS FOOD MART INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVANS FOOD MART 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: 30 Mar 2009 (16 years ago)
Date of dissolution: 04 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Nov 2020 (4 years ago)
Document Number: P09000028810
FEI/EIN Number 800379163

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

Address: 1792 north chickasaw trail, Orlando, FL, 32825, US
Mail Address: 1792 north chickasaw trail, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKHTER TANY President 1792 north chickasaw trail, ORLANDO, FL, 32825
RAHMAN MOHAMMAD M Vice President 1792 north chickasaw trail, ORLANDO, FL, 32825
AKHTER TANY Agent 1792 north chickasaw trail, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-09 1792 north chickasaw trail, Orlando, FL 32825 -
CHANGE OF MAILING ADDRESS 2019-02-09 1792 north chickasaw trail, Orlando, FL 32825 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-09 1792 north chickasaw trail, ORLANDO, FL 32825 -
REINSTATEMENT 2012-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2009-08-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-04
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-12
AMENDED ANNUAL REPORT 2017-06-14
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-08-29
AMENDED ANNUAL REPORT 2013-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State