Search icon

M. & T. FOOD STORES, INC. - Florida Company Profile

Company Details

Entity Name: M. & T. FOOD STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M. & T. FOOD STORES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 May 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2021 (4 years ago)
Document Number: P94000038868
FEI/EIN Number 650493553

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

Address: 20285 OLD CUTLER RD., MIAMI, FL, 33189
Mail Address: 20285 OLD CUTLER RD., MIAMI, FL, 33189
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAZJI MATANES Secretary 20285 OLD CULTER RD, MIAMI, FL, 33189
YAZJI MATANES Director 20285 OLD CULTER RD, MIAMI, FL, 33189
YAZJI YOUSSEF Vice President 22081 SW 94TH AVE., MIAMI, FL, 33190
YAZJI MATANES President 20285 OLD CULTER RD, MIAMI, FL, 33189
YAZJI MATANES Agent 20285 OLD CULTER RD, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-05-03 - -
REGISTERED AGENT NAME CHANGED 2018-05-03 YAZJI, MATANES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-15 20285 OLD CULTER RD, MIAMI, FL 33189 -
REINSTATEMENT 2011-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-02-16
REINSTATEMENT 2021-04-26
ANNUAL REPORT 2019-05-02
REINSTATEMENT 2018-05-03
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State