Entity Name: | FOOD SERVICE RENOVATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 09 Apr 2003 (22 years ago) |
Document Number: | F03000001768 |
FEI/EIN Number |
582460450
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6820 KELLY AVENUE, MORROW, GA, 30260 |
Mail Address: | 6820 KELLY AVENUE, MORROW, GA, 30260, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
Whyte Iain J | Chief Executive Officer | 11101 N 46th Street, Tampa, FL, 33617 |
LOM STEVEN | Chief Financial Officer | 11101 N 46th Street, Tampa, FL, 33617 |
Gross, Jr. Jorge A | Chairman | 2811 Ponce de Leon Blvd, CORAL GABLES, FL, 33134 |
Gershman David | Secretary | 2811 Ponce de Leon Blvd, CORAL GABLES, FL, 33134 |
Calderon Michelsa | Assi | 2811 Ponce de Leon Blvd, CORAL GABLES, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000135796 | INNOVATIVE FOOD SERVICE GROUP | ACTIVE | 2024-11-06 | 2029-12-31 | - | 6820 KELLY AVENUE, MORROW, GA, 30260 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-15 | 6820 KELLY AVENUE, MORROW, GA 30260 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-12 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-12 | 115 NORTH CALHOUN ST, SUITE 4, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-04 | 6820 KELLY AVENUE, MORROW, GA 30260 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
Reg. Agent Change | 2023-10-12 |
AMENDED ANNUAL REPORT | 2023-07-27 |
ANNUAL REPORT | 2023-04-10 |
AMENDED ANNUAL REPORT | 2022-10-20 |
AMENDED ANNUAL REPORT | 2022-08-30 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State