Search icon

INTERCAN FOOD SALES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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