Search icon

S.M.M. FOOD STOP, INC. - Florida Company Profile

Company Details

Entity Name: S.M.M. FOOD STOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.M.M. FOOD STOP, 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: 01 Aug 1996 (29 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P96000064594
FEI/EIN Number 650686605

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

Address: 2801 WEST BROWARD BOULEVARD, FORT LAUDERDALE, FL, 33312
Mail Address: 2801 WEST BROWARD BOULEVARD, FORT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALQADI SALEH M President 1041 NW 93RD AVE, PLANTATION, FL, 33322
ALQADI SALEH M Agent 2801 WEST BROWARD BOULEVARD, FORT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000004876 SMM FOOD STOP EXPIRED 2013-01-14 2018-12-31 - 2801 WEST BROWARD BLVD, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-01-14 ALQADI, SALEH M -
PENDING REINSTATEMENT 2012-03-12 - -
REINSTATEMENT 2012-03-10 - -
PENDING REINSTATEMENT 2011-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-14
REINSTATEMENT 2012-03-10
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State