Search icon

FINE FOOD FACTORY, INC. - Florida Company Profile

Company Details

Entity Name: FINE FOOD FACTORY, 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: 30 Apr 2013 (12 years ago)
Document Number: F13000001865
FEI/EIN Number 90-0972830

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

Address: 1975 E. Sunrise Blvd, Fort Lauderdale, FL, 33304, US
Mail Address: 1975 E. Sunrise Blvd, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
THALER MARTIN Director 1975 E. Sunrise Blvd, Fort Lauderdale, FL, 33304
THALER MARTIN President 1975 E. Sunrise Blvd, Fort Lauderdale, FL, 33304
THALER MARTIN Secretary 1975 E. Sunrise Blvd, Fort Lauderdale, FL, 33304
THALER MARTIN Treasurer 1975 E. Sunrise Blvd, Fort Lauderdale, FL, 33304
THALER MARTIN Agent 1975 E. Sunrise Blvd, Fort Lauderdale, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000115626 FOOD PARTNERS PATAGONIA USA ACTIVE 2017-10-20 2027-12-31 - 1975 E. SUNRISE BOULEVARD, SUITE 629, FT. LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-27 THALER, MARTIN -
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 1975 E. Sunrise Blvd, Suite 629, Fort Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2021-03-17 1975 E. Sunrise Blvd, Suite 629, Fort Lauderdale, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 1975 E. Sunrise Blvd, Suite 629, Fort Lauderdale, FL 33304 -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-13
AMENDED ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-19

Date of last update: 02 May 2025

Sources: Florida Department of State