Search icon

NEIGHBORS FOOD MARKET, INC. - Florida Company Profile

Company Details

Entity Name: NEIGHBORS FOOD MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEIGHBORS FOOD MARKET, 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: 20 Aug 1991 (34 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: S74609
FEI/EIN Number 650289113

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

Address: 10991 NW 12TH DRIVE, CORAL SPRINGS, FL, 33071
Mail Address: 10991 nw 12th drive, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOGEL, ROBERT A. President 1440 coral ridge drive, CORAL SPRINGS, FL, 33071
FOGEL, ROBERT A. Agent 10991 NW 12th drive, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 10991 NW 12th drive, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2016-02-02 10991 NW 12TH DRIVE, CORAL SPRINGS, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-19 10991 NW 12TH DRIVE, CORAL SPRINGS, FL 33071 -
REINSTATEMENT 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1995-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1992-07-14 FOGEL, ROBERT A. -

Documents

Name Date
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-01-19
ANNUAL REPORT 2007-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State