Search icon

FARM STORE # 3603, INC. - Florida Company Profile

Company Details

Entity Name: FARM STORE # 3603, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FARM STORE # 3603, 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: 10 Sep 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000074004
FEI/EIN Number 27-2365985

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

Address: 1220 SUNSET STRIP, SUNRISE, FL, 33313
Mail Address: 1220 SUNSET STRIP, SUNRISE, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATIA ASIF President 1220 SUNSET STRIP, SUNRISE, FL, 33313
KATIA ASIF Agent 1220 SUNSET STRIP, SUNRISE, FL, 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000033916 SUPER STOP FOOD STORES EXPIRED 2018-03-13 2023-12-31 - 1220 SUNSET STRIP, SUNRISE, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-06 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-06 1220 SUNSET STRIP, SUNRISE, FL 33313 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-18 - -
REGISTERED AGENT NAME CHANGED 2017-09-18 KATIA, ASIF -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2020-07-06
REINSTATEMENT 2017-09-18
Domestic Profit 2015-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State