Search icon

4714 FOODS INC. - Florida Company Profile

Company Details

Entity Name: 4714 FOODS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

4714 FOODS 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: 27 May 2009 (16 years ago)
Date of dissolution: 01 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2012 (13 years ago)
Document Number: P09000046432
FEI/EIN Number 270255434

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

Address: 5321 PAGNOTTA PLACE, LUTZ, FL, 33558, US
Mail Address: 5321 PAGNOTTA PLACE, LUTZ, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHAWAJA NASER President 5321 PAGNOTTA PLACE, LUTZ, FL, 33558
KHAWAJA NASER Agent 5321 PAGNOTTA PLACE, LUTZ, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000125708 CAUSEWAY SUNOCO FOOD MART EXPIRED 2009-06-23 2014-12-31 - 4714 CAUSEWAY BLVD, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-24 5321 PAGNOTTA PLACE, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2012-01-24 5321 PAGNOTTA PLACE, LUTZ, FL 33558 -

Documents

Name Date
Voluntary Dissolution 2012-03-01
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-04-20
Domestic Profit 2009-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State