Search icon

FOOD SPOT NO. 22, INC. - Florida Company Profile

Company Details

Entity Name: FOOD SPOT NO. 22, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOOD SPOT NO. 22, 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: 21 Feb 1972 (53 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: 396128
FEI/EIN Number 591380851

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

Mail Address: 6101 SW 123 TERR., MIAMI, FL, 33156
Address: 6255 SW 98TH ST, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILNER, BRUCE S. EXVP 6101 SW 123 TERR., MIAMI, FL, 33156
ATRIUM REGISTERED AGENTS, INC. Agent -
HARRIS, LARRY J President 6101 SW 123 123 TERR., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2005-02-11 6255 SW 98TH ST, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2004-11-15 6255 SW 98TH ST, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2004-10-27 ATRIUM REGISTERED AGENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2004-10-27 1500 SAN REMO AVE., SUITE 125, CORAL GABLES, FL 33146 -

Documents

Name Date
ANNUAL REPORT 2008-04-12
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-02-11
Reg. Agent Change 2004-10-27
ANNUAL REPORT 2004-02-18
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State