Search icon

MIM FOOD MART, INC. - Florida Company Profile

Company Details

Entity Name: MIM FOOD MART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIM 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: 07 Feb 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P14000012223
FEI/EIN Number 35-2495067

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

Address: 626 WEST GORE STREET, ORLANDO, FL, 32805
Mail Address: 626 WEST GORE STREET, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISLAM SAIFUL President 244 ALTAMONTE BAY CLUB CIR, ALTAMONTE SPRINGS, FL, 32701
AHMED IMTIAZ Vice President 1829 LANDINGS DR, SANFORD, FL, 32771
Khan Monira Secretary 773 RANTOUL LANE, Lake Mary, FL, 32746
ISLAM SAIFUL Agent 1225 NE FIRST TERSE, HOMESTEAD, FL, 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000028374 GORE FOODS EXPIRED 2014-03-20 2019-12-31 - 626 W GORE ST, ORLANDO, FL, 32805

Events

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

Documents

Name Date
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-02-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State