Search icon

FAMILY BUDGET SUPERMARKET 2 INC - Florida Company Profile

Company Details

Entity Name: FAMILY BUDGET SUPERMARKET 2 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMILY BUDGET SUPERMARKET 2 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: 18 Sep 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P15000077803
FEI/EIN Number 475130872

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

Address: 5233 N DIXIE HIGHWAY, POMPANO BEACH, FL, 33064, US
Mail Address: 5233 N DIXIE HIGHWAY, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUJOLS JOSE A President 831 NE 141 ST, MIAMI, FL, 33161
PUJOLS DICARLO Vice President 831 NE 141 ST, MIAMI, FL, 33161
PUJOLS JOSE A Agent 831 NE 141 ST, MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000106762 DICARLO SUPERMARKET EXPIRED 2015-10-19 2020-12-31 - 5233 N UNIVSERSITY HWY, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2017-02-21 - -
REGISTERED AGENT NAME CHANGED 2017-02-21 PUJOLS, JOSE A -
REGISTERED AGENT ADDRESS CHANGED 2017-02-21 831 NE 141 ST, MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-19 5233 N DIXIE HIGHWAY, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2015-10-19 5233 N DIXIE HIGHWAY, POMPANO BEACH, FL 33064 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000086852 LAPSED 16-19435 SP05 COUNTY COURT DADE COUNTY 2017-02-14 2022-02-17 $7,516.40 FELIX SEAFOOD CORP, 1375 NW 89TH COURT, MIAMI, FLORIDA 33172
J17000084105 TERMINATED 1000000734315 BROWARD 2017-02-06 2027-02-10 $ 550.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000084097 TERMINATED 1000000734314 BROWARD 2017-02-06 2037-02-10 $ 609.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000803431 LAPSED 16-16918 SP05 COUNTY COURT DADE COUNTY 2016-12-20 2021-12-23 $3,400.00 MADISON ACQUISITIONS CORP, PO BOX 630037, NORTH MIAMI BEACH, FLORIDA 33163

Documents

Name Date
Amendment 2017-02-21
ANNUAL REPORT 2016-03-07
Domestic Profit 2015-09-18

Date of last update: 01 May 2025

Sources: Florida Department of State