Search icon

BIG MINNI FOOD STORE, INC. - Florida Company Profile

Company Details

Entity Name: BIG MINNI FOOD STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG MINNI FOOD STORE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Aug 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2016 (9 years ago)
Document Number: S73846
FEI/EIN Number 650280025

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

Address: 7321 DAVIE RD EXT, DAVIE, FL, 33024
Mail Address: 7321 DAVIE RD EXT, DAVIE, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALI SYED President 7321 DAVID RD EXT, DAVIE, FL
ALI THELMA Director 7321 DAVIE RD EXT., DAVIE, FL
ALI THELMA Vice President 7321 DAVIE RD EXT., DAVIE, FL
ALI SYED Agent 7321 DAVIE RD EXT, DAVIE, FL, 33024

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-19 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 ALI, SYED -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 1999-03-02 7321 DAVIE RD EXT, DAVIE, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 1994-08-19 7321 DAVIE RD EXT, DAVIE, FL 33024 -
CHANGE OF MAILING ADDRESS 1994-08-19 7321 DAVIE RD EXT, DAVIE, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-23
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2014-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State