Search icon

FOOD MAX #1002, INC. - Florida Company Profile

Company Details

Entity Name: FOOD MAX #1002, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOOD MAX #1002, 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: 12 Jan 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P98000003508
FEI/EIN Number 593487361

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

Address: 6101 S. MACDILL AVE., TAMPA, FL, 33611
Mail Address: 6101 S. MACDILL AVE., TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHMED JALAL President 8322 VOLUSIA PL, TAMPA, FL, 33637
ISLAM MANZURUL Vice President 12693 TORBAY DRIVE, BOCA RATON, FL, 33428
KHAN MOHAMMED D Secretary 1660 NW 3RD STREET, DEERFIELD BEACH, FL, 33442
KHAN MOHAMMED D Agent 1660 NW 3RD STREET, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 1660 NW 3RD STREET, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2006-05-01 KHAN, MOHAMMED D -
CHANGE OF PRINCIPAL ADDRESS 2005-06-23 6101 S. MACDILL AVE., TAMPA, FL 33611 -
CANCEL ADM DISS/REV 2005-06-23 - -
CHANGE OF MAILING ADDRESS 2005-06-23 6101 S. MACDILL AVE., TAMPA, FL 33611 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 1998-02-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000332636 ACTIVE 1000000093273 018883 001592 2008-09-29 2028-10-08 $ 5,268.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000139702 TERMINATED 1000000048968 17715 001190 2007-04-30 2027-05-09 $ 707.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-05-01
REINSTATEMENT 2005-06-23
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-01-21
ANNUAL REPORT 1999-02-22
Amendment 1998-02-06
Domestic Profit 1998-01-14
Off/Dir Resignation 1998-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State