Search icon

SAMARAH FOOD MART INC - Florida Company Profile

Company Details

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

SAMARAH 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: 24 Aug 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P09000071256
FEI/EIN Number 270756111

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

Address: 9911 N NEBRASKA AVE,, TAMPA, FL, 33612, US
Mail Address: 9911 N NEBRASKA AVE,, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALI HASSAN A President 3012 SUMMER CRUISE DR, VALARICO,, FL, 33594
HASSAN ALI MOHAMAD A Vice President 604 SUNSET BEACH CT, VALARICO, FL, 33594
ALI HASSAN A Agent 3012 SUMMER CRUISE DR, VALARICO, FL, 33594

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000114948 PLAZA FOOD MART EXPIRED 2019-10-23 2024-12-31 - 9911 N. NEBRASKA AVE, TAMPA, FL, 33612
G09000160019 PLAZA FOOD MART EXPIRED 2009-09-28 2014-12-31 - 9911 N NEBRASKA AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-24
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-02-10
ANNUAL REPORT 2012-03-03
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State