Search icon

INTERNATIONAL GROCERY & HALAL MEAT INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL GROCERY & HALAL MEAT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL GROCERY & HALAL MEAT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Oct 2013 (11 years ago)
Document Number: P13000087634
FEI/EIN Number 46-3968789

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

Address: 5800 N W STREET, # 6, PENSACOLA, FL, 32505, US
Mail Address: 1499 W Kingsfield Rd, Cantonment, FL, 32533, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASAN MOHAMED R President 31817 DEWPOINT LN, SPANISH FORT, AL, 36527
MIAH MOHAMMED S Vice President 111 S HIGHWAY 29, CANTONMENT, FL, 32533
UDDIN RAYHAN Secretary 1925 HWY 97 S, CANTONMENT, FL, 32533
HASAN MOHAMED R Agent 1499 W Kingsfield Rd, Cantonment, FL, 32533

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-25 5800 N W STREET, # 6, PENSACOLA, FL 32505 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 1499 W Kingsfield Rd, Cantonment, FL 32533 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-18 5800 N W STREET, # 6, PENSACOLA, FL 32505 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-04-17
AMENDED ANNUAL REPORT 2018-11-03
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State