Search icon

RED SMITH FOODS, INC. - Florida Company Profile

Company Details

Entity Name: RED SMITH FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RED SMITH FOODS, 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: 30 Nov 1973 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: 441039
FEI/EIN Number 591495752

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

Address: 4145 SW 47TH AVE, DAVIE, FL, 33314, US
Mail Address: 4145 SW 47TH AVE, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RED SMITH FOODS, INC. 401(K) PLAN 2023 591495752 2024-07-23 RED SMITH FOODS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 812990
Sponsor’s telephone number 9545814026
Plan sponsor’s address 4145 SW 47TH AVE, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing TIMOTHY B. FOSTER
Valid signature Filed with authorized/valid electronic signature
RED SMITH FOODS, INC. 401(K) PLAN 2022 591495752 2023-10-02 RED SMITH FOODS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 812990
Sponsor’s telephone number 9545814026
Plan sponsor’s address 4145 SW 47TH AVE, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing TIMOTHY B. FOSTER
Valid signature Filed with authorized/valid electronic signature
RED SMITH FOODS, INC. 401(K) PLAN 2021 591495752 2022-10-12 RED SMITH FOODS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 812990
Sponsor’s telephone number 9545814026
Plan sponsor’s address 4145 SW 47TH AVE, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing TIMOTHY B. FOSTER
Valid signature Filed with authorized/valid electronic signature
RED SMITH FOODS, INC. 401(K) PLAN 2020 591495752 2021-12-16 RED SMITH FOODS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 812990
Sponsor’s telephone number 9545814026
Plan sponsor’s address 4145 SW 47TH AVE, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2021-12-16
Name of individual signing TIMOTHY B. FOSTER
Valid signature Filed with authorized/valid electronic signature
RED SMITH FOODS, INC. 401(K) PLAN 2020 591495752 2021-10-13 RED SMITH FOODS, INC. 19
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 812990
Sponsor’s telephone number 9545814026
Plan sponsor’s address 4145 SW 47TH AVE, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing TIMOTHY B. FOSTER
Valid signature Filed with authorized/valid electronic signature
RED SMITH FOODS, INC. 401(K) PLAN 2019 591495752 2020-11-02 RED SMITH FOODS, INC. 20
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Sponsor’s telephone number 9545814026
Plan sponsor’s address 4145 SW 47TH AVE, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2020-11-02
Name of individual signing TIMOTHY B. FOSTER
Valid signature Filed with authorized/valid electronic signature
RED SMITH FOODS, INC. 401(K) PLAN 2019 591495752 2020-12-09 RED SMITH FOODS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 812990
Sponsor’s telephone number 9545814026
Plan sponsor’s address 4145 SW 47TH AVE, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2020-12-09
Name of individual signing TIMOTHY B. FOSTER
Valid signature Filed with authorized/valid electronic signature
RED SMITH FOODS, INC. 401(K) PLAN 2018 591495752 2019-10-15 RED SMITH FOODS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 812990
Sponsor’s telephone number 9545814026
Plan sponsor’s address 4145 SW 47TH AVE, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing TIMOTHY B. FOSTER
Valid signature Filed with authorized/valid electronic signature
RED SMITH FOODS, INC. 401(K) PLAN 2017 591495752 2018-12-13 RED SMITH FOODS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 812990
Sponsor’s telephone number 9545814026
Plan sponsor’s address 4145 SW 47TH AVE, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2018-12-13
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature
RED SMITH FOODS, INC. 401(K) PLAN 2017 591495752 2018-10-15 RED SMITH FOODS, INC. 22
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 812990
Sponsor’s telephone number 9545814026
Plan sponsor’s address 4145 SW 47TH AVE, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FOSTER STEPHEN President 2 PEBBLE BEACH DRIVE, BEDFORD, NH, 03110
FOSTER STEPHEN Director 2 PEBBLE BEACH DRIVE, BEDFORD, NH, 03110
FOSTER JONATHAN Chief Operating Officer 220 SE 10TH STREET, POMPANO BEACH, FL, 33060
FOSTER TIMOTHY Chief Financial Officer 4520 W Tradewinds Avenue, Lauderdale By The Sea, FL, 33308
GPG LAW Agent 1326 SE 3rd Avenue, FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 1326 SE 3rd Avenue, FT. LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2014-04-28 GPG LAW -
NAME CHANGE AMENDMENT 2008-01-04 RED SMITH FOODS, INC. -
CHANGE OF PRINCIPAL ADDRESS 1997-01-21 4145 SW 47TH AVE, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 1997-01-21 4145 SW 47TH AVE, DAVIE, FL 33314 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7046707708 2020-05-01 0455 PPP 4145 SW 47th Ave, Davie, FL, 33314
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166174
Loan Approval Amount (current) 166174
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Davie, BROWARD, FL, 33314-0001
Project Congressional District FL-25
Number of Employees 27
NAICS code 311612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 167589.89
Forgiveness Paid Date 2021-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State