Search icon

FAST STOP FOOD STORE, INC. - Florida Company Profile

Company Details

Entity Name: FAST STOP FOOD STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAST STOP FOOD STORE, 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: 19 Sep 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P94000069465
FEI/EIN Number 593268658

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

Address: 934 E. HENDERSON AVENUE, TAMPA, FL, 33605
Mail Address: 934 E. HENDERSON AVENUE, TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALI ABDEDALJLLEL M President 934 E. HENDERSON AVENUE, TAMPA, FL, 33605
ALI ABDEDALJLLEL M Treasurer 934 E. HENDERSON AVENUE, TAMPA, FL, 33605
ELGHAZAL AYMAN A Vice President 5303 LUCI COURT STE. 221, TAMPA, FL, 33617
ELGHAZAL AYMAN A Secretary 5303 LUCI COURT STE. 221, TAMPA, FL, 33617
ALI ABEDALJLLEL M Agent 5303 LUCI COURT, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1995-02-23 5303 LUCI COURT, STE. #221, TAMPA, FL 33605 -

Documents

Name Date
ANNUAL REPORT 1997-02-03
ANNUAL REPORT 1996-03-07
ANNUAL REPORT 1995-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State