Search icon

BP EXPRESS FOOD MART INC - Florida Company Profile

Company Details

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

BP EXPRESS 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: 08 Jul 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P09000058246
FEI/EIN Number 270502913

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

Address: 558 N. 5th Street, Eagle Lake, FL, 33839, US
Mail Address: 4815 E. BUSCH BLVD.STE 213, TAMPA, FL, 33617
ZIP code: 33839
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALSALEH BASSAM Agent 4815 E. BUSCH BLVD.STE 213, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2014-08-14 4815 E. BUSCH BLVD.STE 213, TAMPA, FL 33617 -
AMENDMENT 2014-08-14 - -
CHANGE OF MAILING ADDRESS 2014-08-14 558 N. 5th Street, Eagle Lake, FL 33839 -
REGISTERED AGENT NAME CHANGED 2014-08-14 ALSALEH, BASSAM -
CHANGE OF PRINCIPAL ADDRESS 2013-01-30 558 N. 5th Street, Eagle Lake, FL 33839 -
AMENDMENT 2013-01-30 - -
AMENDMENT 2012-11-30 - -
AMENDMENT 2010-12-23 - -
AMENDMENT 2009-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001062815 ACTIVE 1000000695242 POLK 2015-09-28 2035-12-04 $ 56,021.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J15001062823 ACTIVE 1000000695243 POLK 2015-09-24 2035-12-04 $ 465.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J14000179639 TERMINATED 1000000579120 POLK 2014-01-29 2034-02-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
Off/Dir Resignation 2014-10-01
Amendment 2014-08-14
AMENDED ANNUAL REPORT 2013-05-22
ANNUAL REPORT 2013-01-30
Amendment 2013-01-30
Off/Dir Resignation 2013-01-22
Amendment 2012-11-30
ANNUAL REPORT 2012-11-29
Off/Dir Resignation 2012-02-03
ANNUAL REPORT 2012-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State