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 |
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 |
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 | - | - |
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 |
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