Search icon

LA FIESTA SUPERMARKET, INC. - Florida Company Profile

Company Details

Entity Name: LA FIESTA SUPERMARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA FIESTA SUPERMARKET, 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: 28 Apr 1995 (30 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P95000033242
FEI/EIN Number 650613904

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

Address: 1774 HWY 70 W., OKEECHOBEE, FL, 34972-4062
Mail Address: 1774 HWY 70 W., OKEECHOBEE, FL, 34972-4062
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OKAB RASEM President 2709 SE 25 TH CT., OCALA, FL, 34471
HALEEM RAFIK Secretary 225 GEORGETOWN LOOP, WAUCHULA, FL, 33873
HALEEM RAFIK Treasurer 225 GEORGETOWN LOOP, WAUCHULA, FL, 33873
OKAB RASEM Agent 2709 SE 25TH COURT, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2008-10-17 OKAB, RASEM -
CANCEL ADM DISS/REV 2008-10-17 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-17 2709 SE 25TH COURT, OCALA, FL 34471 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1999-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-08
REINSTATEMENT 2008-10-17
ANNUAL REPORT 2007-02-14
REINSTATEMENT 2006-10-24
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-02-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State