Search icon

FIFO INC.

Company Details

Entity Name: FIFO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Dec 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2020 (4 years ago)
Document Number: P98000107442
FEI/EIN Number 650886058
Address: FIFO,INC., 300 South Summit St., Crescent City, FL, 32112, US
Mail Address: FIFO,INC., 1692 HWY 17, BARBERVILLE, FL, 32105, US
ZIP code: 32112
County: Putnam
Place of Formation: FLORIDA

Agent

Name Role Address
AZAM Mohammed M Agent 4212 MAYFAIR LANE, PORT ORANGE, FL, 32129

President

Name Role Address
Azam Mohammed M President FIFO,INC., BARBERVILLE, FL, 32105

Treasurer

Name Role Address
AZAM SHAKILA JABEEN Treasurer 1720 SW 137TH WAY, MIRAMAR, FL, 33027

Secretary

Name Role Address
Rahman Mohammed M Secretary PO BOX 114, BARBERVILLE, FL, 32105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000000539 CRESCENT FOOD MART ACTIVE 2023-01-03 2028-12-31 No data 300 S. SUMMIT STREET, CRESCENT CITY, FL, 32112

Events

Event Type Filed Date Value Description
AMENDMENT 2020-10-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 FIFO,INC., 300 South Summit St., Crescent City, FL 32112 No data
CHANGE OF MAILING ADDRESS 2014-04-24 FIFO,INC., 300 South Summit St., Crescent City, FL 32112 No data
REGISTERED AGENT NAME CHANGED 2013-03-05 AZAM, Mohammed M No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-16 4212 MAYFAIR LANE, PORT ORANGE, FL 32129 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-06
Amendment 2020-10-15
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State