Search icon

FOOD ZONE #119, INC. - Florida Company Profile

Company Details

Entity Name: FOOD ZONE #119, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOOD ZONE #119, 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: 23 Mar 1998 (27 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P98000026929
FEI/EIN Number 650828937

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

Address: 9585 SW 160 ST, MIAMI, FL, 33157-3350
Mail Address: 9585 SW 160 ST, MIAMI, FL, 33157-3350
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEKHA SHABEER President 9585 SW 160 STREET, MIAMI, FL, 33157
SHEKHA SHABEER Agent 9585 SW 160 STREET, MIAMI, FL, 33157
SHEKHA SHABEER Director 9585 SW 160 STREET, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-13 9585 SW 160 ST, MIAMI, FL 33157-3350 -
CHANGE OF MAILING ADDRESS 2002-03-13 9585 SW 160 ST, MIAMI, FL 33157-3350 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-13 9585 SW 160 STREET, MIAMI, FL 33157 -
AMENDMENT 1998-04-29 - -
REGISTERED AGENT NAME CHANGED 1998-04-29 SHEKHA, SHABEER -

Documents

Name Date
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-02-15
Off/Dir Resignation 2010-06-11
ANNUAL REPORT 2010-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State