Search icon

K & A GROCERY AND DELI, INC. - Florida Company Profile

Company Details

Entity Name: K & A GROCERY AND DELI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K & A GROCERY AND DELI, 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: 20 Apr 1993 (32 years ago)
Date of dissolution: 26 Sep 2001 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Sep 2001 (23 years ago)
Document Number: P93000029561
FEI/EIN Number 593177203

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

Address: 28225 HWY 54, WESLEY CHAPEL, FL, 33543
Mail Address: 28225 HWY 54, WESLEY CHAPEL, FL, 33543
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHAN RIAZ President 24142 ROYAL FERN DRIVE, LUTZ, FL, 33549
KHAN RIAZ Director 24142 ROYAL FERN DRIVE, LUTZ, FL, 33549
RAZI KHAN Director 24142 ROYAL FERN DR, LUTZ, FL, 33649
RAZI KHAN Vice President 24142 ROYAL FERN DR, LUTZ, FL, 33649
ZACUR RICHARD A Agent 5200 CENTRAL AVENUE, ST. PETERSBURG, FL, 33733

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-11 28225 HWY 54, WESLEY CHAPEL, FL 33543 -
CHANGE OF MAILING ADDRESS 2001-01-11 28225 HWY 54, WESLEY CHAPEL, FL 33543 -
AMENDMENT 1998-11-04 - -

Documents

Name Date
Voluntary Dissolution 2001-09-26
ANNUAL REPORT 2001-01-11
ANNUAL REPORT 2000-04-05
ANNUAL REPORT 1999-05-21
Amendment 1998-11-04
ANNUAL REPORT 1998-02-10
OFF/DIR RESIGNATION 1997-04-21
ANNUAL REPORT 1997-01-21
ANNUAL REPORT 1996-01-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State