Search icon

R & E FOODS, INC. - Florida Company Profile

Company Details

Entity Name: R & E FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & E 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: 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: 05 Mar 1981 (44 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: F22489
FEI/EIN Number 592065441

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

Address: 1750 E. LAKE MARY BLVD., P.O. BOX 951358, SANFORD, FL, 32773, US
Mail Address: P. O. BOX 951358, P.O. BOX 951358, LAKE MARY, FL, 32795, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEFFLER EDNA Secretary 1750 E. LAKE MARY BLVD., SANFORD, FL
SHEFFLER EDNA Treasurer 1750 E. LAKE MARY BLVD., SANFORD, FL
SHEFFLER EDNA Director 1750 E. LAKE MARY BLVD., SANFORD, FL
SHEFFLER SCOTT President 1750 E. LAKE MARY BLVD., SANFORD, FL, 32773
SHEFFLER SCOTT Director 1750 E. LAKE MARY BLVD., SANFORD, FL, 32773
GOTTFRIED MARCI Vice President 1750 E. LAKE MARY BLVD, SANFORD, FL
GOTTFRIED MARCI Director 1750 E. LAKE MARY BLVD, SANFORD, FL
SHEFFLER RALPH Agent 1750 E. LAKE MARY BOULEVARD, SANFORD, FL, 32773
SHEFFLER, RALPH Director 1750 E. LAKE MARY BLVD., SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-11 1750 E. LAKE MARY BLVD., P.O. BOX 951358, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 1995-04-11 1750 E. LAKE MARY BLVD., P.O. BOX 951358, SANFORD, FL 32773 -
REGISTERED AGENT NAME CHANGED 1995-04-11 SHEFFLER, RALPH -
REGISTERED AGENT ADDRESS CHANGED 1995-04-11 1750 E. LAKE MARY BOULEVARD, SANFORD, FL 32773 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900015175 LAPSED 02-CA-900-15-L SEMINOLE CIRCUIT COURT 2003-10-27 2008-11-10 $124802.58 FOODSERVICE BUSINESS, C/O 1100 MAIN STREET, BUFFALO, NY 14209
J03000185142 LAPSED 02 CA 1552 SEMINOLE COUNTY CIRCUIT COURT 2003-05-05 2008-06-02 $46,878.49 JET PLACTICA INDUSTRIES I NC, 1100 SCHWAB ROAD, HATFIELD PA 19440
J02000497622 LAPSED 02-CA-1602-15-K SEMINOLE COUNTY CIRCUIT COURT 2002-12-17 2007-12-23 $34,774.11 EAB LEASING CORP., 1255 WRIGHTS LANE, WEST CHESTER, PA 19380
J02000487508 LAPSED 02-SC-001533 CNTY CRT SEMINOLE CNTY 2002-11-12 2007-12-16 $1803.57 GERARDS FRENCH BAKERY, C/O JACOBSON SOBO & MOSELLE, P.O. 19359, PLANTATION, FL 33318
J02000451488 LAPSED 02-CA-730-15-W CIRCUIT COURT 18TH CIRCUIT 2002-10-29 2007-11-14 $35,946.30 BUNGE FOODS CORPORATION, 11720 BORMAN DRIVE, ST. LOUIS, MO 63146
J02000458897 LAPSED 02-SC-002484 SEMINOLE CNTY CRT SMALL CLAIMS 2002-10-21 2007-11-20 $1,315.47 DIXION TICONDEROGA COMPANY, P O BOX 958413, HEATHROW FL 32795-8413
J02000443832 LAPSED 2002 CC 002296 20S SEMINOLE COUNTY COURT 2002-09-25 2007-11-08 $13443.00 LIVINGSTON BOX, INC. A SUBSIDIARY OF GULF STATES PAPER, 210 N. INDUSTRIAL PARK, LIVINGSTON, AL 35470
J02000309736 LAPSED 02-CC-1339-20-F SEMINOLE COUNTY COURT 2002-07-10 2007-08-05 $6115.52 AUTHENTIC SPECIALTY FOODS, INC., 4340 EUCALYPTUS AVENUE, CHINO, CA 91710

Documents

Name Date
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State