Search icon

N.W.B. FOOD STORE INC. - Florida Company Profile

Company Details

Entity Name: N.W.B. FOOD STORE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N.W.B. 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: 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: 25 Jan 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Apr 2007 (18 years ago)
Document Number: P96000007986
FEI/EIN Number 593355260

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

Mail Address: 2029 CANTIGNY WAY, TALLAHASSEE, FL, 32308, US
Address: 1412 ALABAMA STREET, TALLAHASSEE, FL, 32304, US
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABULABAN MANAL President 2029 CANTIGNY WAY, TALLAHASSEE, FL, 32308
QASEM KHALEDIEH Vice President 2570 BISHOPS GREEN TRL, TALLAHASSEE, FL, 32312
ABULABAN WALID Agent 2029 CANTIGNY WAY, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2007-04-25 - -
CHANGE OF MAILING ADDRESS 2007-04-25 1412 ALABAMA STREET, TALLAHASSEE, FL 32304 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-25 2029 CANTIGNY WAY, TALLAHASSEE, FL 32308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State