Search icon

MODY'S FOOD TOWN, INC. - Florida Company Profile

Company Details

Entity Name: MODY'S FOOD TOWN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MODY'S FOOD TOWN, 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: 15 Jul 1991 (34 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: S66010
FEI/EIN Number 650303421

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

Address: 210 EAST MCNAB ROAD, POMPANO BEACH, FL, 33060
Mail Address: 210 EAST MCNAB ROAD, POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MODY DEEPAK R Director 6177 NW 75TH WAY, PARKLAND, FL, 33067
MODY MEENA Director 6710 N.E. 20TH TERRACE, FT. LAUDERDALE, FL, 33305
MODY MEENA R Agent 6710 N.E. 20TH TERRACE, FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1999-07-27 210 EAST MCNAB ROAD, POMPANO BEACH, FL 33060 -
REINSTATEMENT 1995-09-22 - -
REGISTERED AGENT NAME CHANGED 1995-09-22 MODY, MEENA R -
REGISTERED AGENT ADDRESS CHANGED 1995-09-22 6710 N.E. 20TH TERRACE, FT. LAUDERDALE, FL 33308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1999-07-27
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-07-18
ANNUAL REPORT 1996-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State