Entity Name: | MUBARAK TRADING CORPORATION, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 15 Jul 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jan 2020 (5 years ago) |
Document Number: | P93000049603 |
FEI/EIN Number | 59-3188480 |
Address: | 727 MAYFLOWER AVE, FORT WALTON BEACH, FL 32547 |
Mail Address: | 727 MAYFLOWER AVE, FORT WALTON BEACH, FL 32547 |
ZIP code: | 32547 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUBARAK, ZIAD | Agent | 727 MAYFLOWER AVE, FORT WALTON BEACH, FL 32547 |
Name | Role | Address |
---|---|---|
LIGHTHOUSE HOLDINGS OF NWFL, INC. | Director | No data |
MUBARAK, ZIAD | Director | 727 MAYFLOWER AVE, FORT WALTON BEACH, FL 32547 |
Name | Role | Address |
---|---|---|
MUBARAK, ZIAD | President | 727 MAYFLOWER AVE, FORT WALTON BEACH, FL 32547 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000118500 | SIX BROTHERS FOODSTORE | EXPIRED | 2016-11-01 | 2021-12-31 | No data | 727, FORT WALTON BEACH, FL, 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-01-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-22 | MUBARAK, ZIAD | No data |
REINSTATEMENT | 2018-10-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-24 | 727 MAYFLOWER AVE, FORT WALTON BEACH, FL 32547 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-24 | 727 MAYFLOWER AVE, FORT WALTON BEACH, FL 32547 | No data |
CHANGE OF MAILING ADDRESS | 2000-05-24 | 727 MAYFLOWER AVE, FORT WALTON BEACH, FL 32547 | No data |
REINSTATEMENT | 1995-09-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-05-01 |
REINSTATEMENT | 2020-01-10 |
REINSTATEMENT | 2018-10-22 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-02-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State