Entity Name: | 1 STOP FOOD MART, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
1 STOP 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: | 20 Apr 2009 (16 years ago) |
Date of dissolution: | 20 Jul 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Jul 2017 (8 years ago) |
Document Number: | P09000034859 |
FEI/EIN Number |
264702714
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 443 - 445 SOUTH PARK AVENUE, TITUSVILLE, FL, 32796, US |
Mail Address: | 443 - 445 SOUTH PARK AVENUE, TITUSVILLE, FL, 32796, US |
ZIP code: | 32796 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OMER ESMEILE | President | 443-445 S PARK AVE, TITUSVILLE, FL, 32796 |
OMER ESMEILE | Agent | 443 - 445 SOUTH PARK AVENUE, TITUSVILLE, FL, 32796 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000124255 | 1 STOP FOOD MART #2 | EXPIRED | 2012-12-21 | 2017-12-31 | - | 610 STONE ST, COCOA, FL, 32922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-07-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-13 | 443 - 445 SOUTH PARK AVENUE, TITUSVILLE, FL 32796 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-13 | OMER, ESMEILE | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-13 | 443 - 445 SOUTH PARK AVENUE, TITUSVILLE, FL 32796 | - |
CHANGE OF MAILING ADDRESS | 2012-04-13 | 443 - 445 SOUTH PARK AVENUE, TITUSVILLE, FL 32796 | - |
REINSTATEMENT | 2011-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000399535 | ACTIVE | 1000000785089 | BREVARD | 2018-06-01 | 2038-06-06 | $ 106,067.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-13 |
Off/Dir Resignation | 2011-03-11 |
REINSTATEMENT | 2011-02-22 |
Domestic Profit | 2009-04-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314415670 | 0420600 | 2010-04-02 | 445 SOUTH PARK AVENUE, TITUSVILLE, FL, 32780 | |||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 207687849 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 B02 |
Issuance Date | 2010-04-14 |
Abatement Due Date | 2010-04-26 |
Current Penalty | 450.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State