Search icon

MAUN'S MARKET, INC. - Florida Company Profile

Company Details

Entity Name: MAUN'S MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAUN'S MARKET, 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: 11 Apr 1997 (28 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: P97000032791
FEI/EIN Number 650743600

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

Address: 900 CAROLINE STREET, KEY WEST, FL, 33040
Mail Address: 1282 N.E. 163 ST., N. MIAMI BEACH, FL, 33162
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZIZ AMBREEN President 3312 NORTH SIDE DR., KEY WEST, FL, 33040
AZIZ AMBREEN Secretary 3312 NORTH SIDE DR., KEY WEST, FL, 33040
AZIZ AMBREEN Treasurer 3312 NORTH SIDE DR., KEY WEST, FL, 33040
AZIZ AMBREEN Director 3312 NORTH SIDE DR., KEY WEST, FL, 33040
RAUF MICHAEL A Agent 1282 N.E. 163 ST., N. MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2005-08-19 MAUN'S MARKET, INC. -
NAME CHANGE AMENDMENT 2005-05-24 BAH RETAIL, INC. -
REGISTERED AGENT ADDRESS CHANGED 2005-05-24 1282 N.E. 163 ST., N. MIAMI BEACH, FL 33162 -
CANCEL ADM DISS/REV 2005-05-24 - -
CHANGE OF MAILING ADDRESS 2005-05-24 900 CAROLINE STREET, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2005-05-24 RAUF, MICHAEL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2002-04-26 BAH, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900000586 LAPSED 03-19606 CA (04) MIAMI-DADE CIRCUIT COURT 2004-01-08 2009-02-13 $47618.95 BANKATLANTIC, A FEDERAL SAVINGS BANK, 4201 N. ANDREWS AVENUE, FORT LAUDERDALE, FL 33309

Documents

Name Date
Name Change 2005-08-19
REINSTATEMENT 2005-05-24
Name Change 2005-05-24
Reg. Agent Resignation 2003-12-10
Name Change 2002-04-26
REINSTATEMENT 2002-03-04
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State