Search icon

GHAZEE FOOD MART, INC. - Florida Company Profile

Company Details

Entity Name: GHAZEE FOOD MART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GHAZEE FOOD MART, 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: 05 Sep 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P95000068092
FEI/EIN Number 650605217

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

Address: 3991 TOPEZ LANE, LAVERNE, CA, 91750
Mail Address: 3991 TOPEZ LANE, LAVERNE, CA, 91750
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHMED FARID President 3991 TOPEZ LANE, LAVERNE, FL, 91750
AHMED AYESHA Vice President 3991 TOPEZ LANE, LAVERNE, FL, 91750
CHOWDHURY SHAFIUL Agent 461 GREYNOLDS CIRCLE, LANTANA, FL, 33465

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-02 3991 TOPEZ LANE, LAVERNE, CA 91750 -
REGISTERED AGENT NAME CHANGED 2003-10-02 CHOWDHURY, SHAFIUL -
REGISTERED AGENT ADDRESS CHANGED 2003-10-02 461 GREYNOLDS CIRCLE, LANTANA, FL 33465 -
CHANGE OF MAILING ADDRESS 2003-10-02 3991 TOPEZ LANE, LAVERNE, CA 91750 -
REINSTATEMENT 1996-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-10-02
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-05-18
REINSTATEMENT 1997-10-09
DOCUMENTS PRIOR TO 1997 1995-09-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State