Entity Name: | INTERCAN FOOD SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERCAN FOOD SALES, 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: | 01 Jan 1978 (47 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | 556038 |
FEI/EIN Number |
591857234
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2030 NE 198 TERRACE, MIAMI, FL, 33179, SA |
Mail Address: | 2030 NE 198 TERRACE, MIAMI, FL, 33179 |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERBER CYRIL S | Manager | 301 GIBRALTAR HOUSE, SEA POINT, WE, 8005 |
FERBER NICHOLAS S | Agent | 2030 NE 198 TERRACE, NORTH MIAMI BEACH, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-30 | 2030 NE 198 TERRACE, MIAMI, FL 33179 SA | - |
CHANGE OF MAILING ADDRESS | 2010-02-19 | 2030 NE 198 TERRACE, MIAMI, FL 33179 SA | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-08-11 | 2030 NE 198 TERRACE, NORTH MIAMI BEACH, FL 33179 | - |
CANCEL ADM DISS/REV | 2009-08-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-01-24 | FERBER, NICHOLAS S | - |
REINSTATEMENT | 2007-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-03-11 |
ANNUAL REPORT | 2012-01-30 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-02-19 |
REINSTATEMENT | 2009-08-11 |
REINSTATEMENT | 2007-01-24 |
Date of last update: 03 May 2025
Sources: Florida Department of State