Search icon

FOOD TIME MARKET INC. - Florida Company Profile

Company Details

Entity Name: FOOD TIME MARKET INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOOD TIME MARKET 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: 27 Mar 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P17000028401
FEI/EIN Number 84-3671965

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

Address: 521 nw 43rd street, miami, FL, 33127, US
Mail Address: 521 nw 43rd street, miami, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
connor casey o President 521 nw 43rd street, miami, FL, 33127
connor casey o Director 521 nw 43rd street, miami, FL, 33127
connor casey o Agent 521 nw 43rd street, miami, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-13 521 nw 43rd street, miami, FL 33127 -
REINSTATEMENT 2019-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-13 521 nw 43rd street, miami, FL 33127 -
CHANGE OF MAILING ADDRESS 2019-11-13 521 nw 43rd street, miami, FL 33127 -
REGISTERED AGENT NAME CHANGED 2019-11-13 connor, casey owen -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-06-21 - -
AMENDMENT 2018-04-02 - -
AMENDMENT 2017-10-31 - -

Documents

Name Date
REINSTATEMENT 2019-11-13
Amendment 2018-06-21
AMENDED ANNUAL REPORT 2018-04-30
Amendment 2018-04-02
ANNUAL REPORT 2018-01-20
Amendment 2017-10-31
Domestic Profit 2017-03-27

Date of last update: 01 May 2025

Sources: Florida Department of State