Entity Name: | THREE STAR FOOD STORE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Jul 2017 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Jan 2018 (7 years ago) |
Document Number: | P17000060805 |
FEI/EIN Number | 82-2193637 |
Address: | 4610 NE 6TH AVE, FORT LAUDERDALE, FL, 33334, US |
Mail Address: | 5308 NE 5TH AVE, OAKLAND PARK, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOHOSIN MOHAMMAD PRESIDE | Agent | 5308 NE 5TH AVE, OAKLAND PARK, FL, 33334 |
Name | Role | Address |
---|---|---|
MOHOSIN MOHAMMAD | President | 5308 NE 5TH AVE, OAKLAND PARK, FL, 33334 |
Name | Role | Address |
---|---|---|
MOHOSIN MOHAMMAD | Secretary | 5308 NE 5TH AVE, OAKLAND PARK, FL, 33334 |
Name | Role | Address |
---|---|---|
MOHOSIN MOHAMMAD | Treasurer | 5308 NE 5TH AVE, OAKLAND PARK, FL, 33334 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000081581 | TAMER'S FOOD MART 6TH AVE | ACTIVE | 2017-07-31 | 2027-12-31 | No data | 4610 N.E. 6TH AVE, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-05 | 4610 NE 6TH AVE, FORT LAUDERDALE, FL 33334 | No data |
AMENDMENT | 2018-01-17 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-02 | MOHOSIN, MOHAMMAD, PRESIDENT | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-02 | 5308 NE 5TH AVE, OAKLAND PARK, FL 33334 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-09 |
Amendment | 2018-01-17 |
ANNUAL REPORT | 2018-01-02 |
Domestic Profit | 2017-07-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State