Search icon

CENTRAL FOOD STORE INC - Florida Company Profile

Company Details

Entity Name: CENTRAL FOOD STORE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL FOOD STORE 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: 05 Oct 2015 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P15000082256
FEI/EIN Number 47-5268760

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

Address: 7330 CENTRAL AVENUE, ST PETERSBURG, FL, 33707
Mail Address: 4939 DIMONDS PALM LOOP, Wesley chapel, FL, 33543, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAHUDDIN MD President 3833 BENSON AVE N, ST PETERSBURG, FL, 33713
Hossain Sardar Vice Chairman 3711 28th Ave N, St. Petersburg, FL, 33713
Majlish Nik Agent 4939 DIMONDS PALM LOOP, Wesley Chapel, FL, 33543

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-04-11 7330 CENTRAL AVENUE, ST PETERSBURG, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 4939 DIMONDS PALM LOOP, Wesley Chapel, FL 33543 -
REGISTERED AGENT NAME CHANGED 2017-09-28 Majlish, Nik -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2020-02-07
AMENDED ANNUAL REPORT 2019-09-30
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-12
AMENDED ANNUAL REPORT 2017-09-28
AMENDED ANNUAL REPORT 2017-05-21
ANNUAL REPORT 2017-03-14
AMENDED ANNUAL REPORT 2016-11-03
ANNUAL REPORT 2016-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State