Search icon

1 STOP FOOD MART, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314415670 0420600 2010-04-02 445 SOUTH PARK AVENUE, TITUSVILLE, FL, 32780
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-04-02
Case Closed 2010-04-29

Related Activity

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