Search icon

MUBARAK TRADING CORPORATION, INCORPORATED

Company Details

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

Agent

Name Role Address
MUBARAK, ZIAD Agent 727 MAYFLOWER AVE, FORT WALTON BEACH, FL 32547

Director

Name Role Address
LIGHTHOUSE HOLDINGS OF NWFL, INC. Director No data
MUBARAK, ZIAD Director 727 MAYFLOWER AVE, FORT WALTON BEACH, FL 32547

President

Name Role Address
MUBARAK, ZIAD President 727 MAYFLOWER AVE, FORT WALTON BEACH, FL 32547

Fictitious Names

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

Events

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

Documents

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