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 (52 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

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

Form 5500 Series

Employer Identification Number (EIN):
591495752
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
166174.00
Total Face Value Of Loan:
166174.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
166174
Current Approval Amount:
166174
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
167589.89

Date of last update: 03 May 2025

Sources: Florida Department of State