Search icon

NORTHEAST FOOD, INCORPORATED - Florida Company Profile

Company Details

Entity Name: NORTHEAST FOOD, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHEAST FOOD, INCORPORATED 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 1999 (26 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: P99000053850
FEI/EIN Number 650936324

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

Address: 1301 4TH AVE., FT.LAUDERDALE, FL, 33304
Mail Address: 404-406 S. POWERLINE RD., DEERFIELD BEACH, FL, 33442
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOHID MOHAMMED President 2801 FORSYTH AVE., BOCA RATON, FL, 33487
SOHID MOHAMMED Director 2801 FORSYTH AVE., BOCA RATON, FL, 33487
KHAN RANA Vice President C/O FAMOUS DELI, 6570 W. ATLANTIC AVE., DELRAY BEACH, FL, 33446
KHAN RANA Director C/O FAMOUS DELI, 6570 W. ATLANTIC AVE., DELRAY BEACH, FL, 33446
UDDIN NAZIM M Director 47, COUNTRY LAKE CIRCLE, BOYNTON BEACH, FL, 33436
CURRIE JEFFREY S Agent 3345 SW 2ND ST., DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 1301 4TH AVE., FT.LAUDERDALE, FL 33304 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-02-16 - -
CHANGE OF MAILING ADDRESS 2007-02-16 1301 4TH AVE., FT.LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 2007-02-16 CURRIE, JEFFREY S -
REGISTERED AGENT ADDRESS CHANGED 2007-02-16 3345 SW 2ND ST., DEERFIELD BEACH, FL 33442 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000178033 TERMINATED 1000000208327 BROWARD 2011-03-17 2031-03-23 $ 1,081.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2007-02-16
ANNUAL REPORT 2005-12-02
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-08-08
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-05-05
Domestic Profit 1999-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State