Search icon

WARISHA FOOD MART INC

Company Details

Entity Name: WARISHA FOOD MART INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Feb 2017 (8 years ago)
Date of dissolution: 05 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Aug 2023 (2 years ago)
Document Number: P17000017097
FEI/EIN Number 81-5351473
Address: 12112 N 56TH STREET, TEMPLE TERRACE, FL, 33617
Mail Address: 12112 N 56TH STREET, TEMPLE TERRACE, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BEGUM MST H Agent 12112 N 56TH STREET, TEMPLE TERRACE, FL, 33617

President

Name Role Address
BEGUM MST H President 6120 WHITEWAY DRIVE, Temple Terrace, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000119993 WINNERS FOOD MART ACTIVE 2022-09-22 2027-12-31 No data 12112 N 56TH STREET 33, TEMPLE TERRACE,FL, US, 33617

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-05 No data No data

Court Cases

Title Case Number Docket Date Status
WARISHA FOOD MART, INC. VS DEPT. OF REVENUE 2D2023-0241 2023-02-03 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
2023-005-FOI

Parties

Name WARISHA FOOD MART INC
Role Appellant
Status Active
Representations MAHEEN MIZAN-IQBAL, ESQ.
Name DEPARTMENT OF REVENUE, CLERK
Role Appellee
Status Active
Representations Franklin David Sandrea-Rivero, A.A.G.

Docket Entries

Docket Date 2023-07-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-06-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN, KELLY, and VILLANTI
Docket Date 2023-06-27
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to serve the initial brief as directed by this court's May 23, 2023, order.
Docket Date 2023-05-23
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2023-04-26
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2023-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPARTMENT OF REVENUE, CLERK
Docket Date 2023-03-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 88 PAGES
Docket Date 2023-02-23
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATERECEIPT OF NOTICE OF APPEAL
On Behalf Of WARISHA FOOD MART, INC.
Docket Date 2023-02-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within fifteen days, Appellant shall provide a complete copy of the order appealed.
Docket Date 2023-02-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-03
Type Notice
Subtype Notice of Appeal
Description Notice of Administrative Appeal
On Behalf Of WARISHA FOOD MART, INC.

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-05
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-29
Domestic Profit 2017-02-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State