Search icon

S&R 1 STOP FOOD MART INC - Florida Company Profile

Company Details

Entity Name: S&R 1 STOP FOOD MART INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S&R 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: 14 Jan 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P13000004718
FEI/EIN Number 46-1765046

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

Address: 2980 W. INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32124
Mail Address: 2980 W. INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32124
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAHMAN SHAHPER President 73 FOX CROFT RUN, ORMOND BEACH, FL, 32174
RAHMAN SYED Vice President 73 FOX CROFT RUN, ORMOND BEACH, FL, 32174
RAHMAN SHAHPER Agent 2980 W. INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32124

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000007554 SPEEDWAY BP EXPIRED 2013-01-22 2018-12-31 - 2980 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32124

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-01
Domestic Profit 2013-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State