Search icon

ABRAHIM FARMS INC. - Florida Company Profile

Company Details

Entity Name: ABRAHIM FARMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABRAHIM FARMS 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 Jun 1997 (28 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P97000051918
FEI/EIN Number 650762031

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

Address: 3515 S U. S. 27, SOUTH BAY, FL, 33063, US
Mail Address: 11371 NW 38 Street, CORAL SPRINGS, FL, 33065, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRAHIM MANSOOD Director 3355 NW 79th Ave, MARGATE, FL, 33063
ABRAHIM AZEEMAN Director 3355 NW 79th Ave, MARGATE, FL, 33063
ABRAHIM MANSOOD Agent 11371 NW 38TH STREET, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-02-10 3515 S U. S. 27, SOUTH BAY, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 11371 NW 38TH STREET, UNIT E, CORAL SPRINGS, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-30 3515 S U. S. 27, SOUTH BAY, FL 33063 -

Documents

Name Date
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-09-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State