Search icon

JAHAN'S FOOD STORES INC. - Florida Company Profile

Company Details

Entity Name: JAHAN'S FOOD STORES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAHAN'S FOOD STORES 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: 13 Aug 1992 (33 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: V57404
FEI/EIN Number NOT APPLICABLE

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

Address: JAHANS FOOD STORE, 1111 W. MAIN STREET, AVON PARK, FL, 33825
Mail Address: 1111 W. MAIN STREET, AVON PARK, FL, 33825
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHMED ANJUMAN A Vice President 8609 SOUTH BAY DR., ORLANDO, FL, 32819
CHOWDHURY M. AZAM President 8609 SOUTH BAY DR., ORLANDO, FL, 32819
AHMED ANJUMAN A Agent 8609 SOIUTH BAY DR., ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-11 JAHANS FOOD STORE, 1111 W. MAIN STREET, AVON PARK, FL 33825 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-11 8609 SOIUTH BAY DR., ORLANDO, FL 32819 -
REINSTATEMENT 2000-02-01 - -
REGISTERED AGENT NAME CHANGED 2000-02-01 AHMED, ANJUMAN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000103742 TERMINATED 1000000025611 1964 1576 2006-04-21 2026-05-16 $ 622.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-04-10
REINSTATEMENT 2000-02-01

Date of last update: 02 Jun 2025

Sources: Florida Department of State