Search icon

FOOD MARKET, INC.

Company Details

Entity Name: FOOD MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jul 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2015 (9 years ago)
Document Number: P15000057978
FEI/EIN Number 47-4520381
Address: 13016 Plantation Park Circle, Apt 1129, ORLANDO, FL, 32821, US
Mail Address: P. O. BOX 692003, ORLANDO, FL, 32869, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
YASSIN ABDELAZIZ Agent 13016 Plantation Park Circle, ORLANDO, FL, 32821

President

Name Role Address
YASSIN ABDELAZIZ President 13016 Plantation Park Circle, ORLANDO, FL, 32821

Manager

Name Role Address
SAYED NANCY Manager 13016 Plantation Park Circle, ORLANDO, FL, 32821

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000077424 GOOD FOOD EXPIRED 2015-07-27 2020-12-31 No data P. O. BOX 692003, ORLANDO, FL, 32869

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 13016 Plantation Park Circle, Apt 1129, ORLANDO, FL 32821 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 13016 Plantation Park Circle, Apt 1129, ORLANDO, FL 32821 No data
AMENDMENT 2015-10-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000254043 ACTIVE 1000000988690 ORANGE 2024-04-17 2044-05-01 $ 4,841.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-30
Amendment 2015-10-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State