Search icon

NORTHEASTERN FLORIDA FOODS, INC.

Company Details

Entity Name: NORTHEASTERN FLORIDA FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Jun 1982 (43 years ago)
Date of dissolution: 23 Dec 1987 (37 years ago)
Last Event: MERGER
Event Date Filed: 23 Dec 1987 (37 years ago)
Document Number: F86477
FEI/EIN Number 00-0000000
Address: % 1163 AVENUE OF THE AMERICAS, TAX DEPT., NEW YORK, NY 10036
Mail Address: % 1163 AVENUE OF THE AMERICAS, TAX DEPT., NEW YORK, NY 10036
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
GARCIA, CARLOS President 4421 STUART ANDREW BLVD., CHARLOTTE, NC

Director

Name Role Address
GARCIA, CARLOS Director 4421 STUART ANDREW BLVD., CHARLOTTE, NC

Executive Vice President

Name Role Address
STROUP, PETER K. Executive Vice President 4421 STUART ANDREW BLVD., CHARLOTTE, NC
COLELLO, RONALD Executive Vice President 4421 STUART ANDREW BLVD., CHARLOTTE, NC
MONZO, ANTHONY J. Executive Vice President 4421 STUART ANDREW BLVD., CHARLOTTE, NC

Vice President

Name Role Address
LEVY,FRANKLIN I. Vice President 4421 STUART ANDREW BLVD., CHARLOTTE, NC
SHERMAN,MICHAEL P. Vice President 4421 STUART ANDREW BLVD., CHARLOTTE, NC

Secretary

Name Role Address
SHERMAN,MICHAEL P. Secretary 4421 STUART ANDREW BLVD., CHARLOTTE, NC

Events

Event Type Filed Date Value Description
MERGER 1987-12-23 No data MERGING INTO: P04716
CHANGE OF PRINCIPAL ADDRESS 1987-05-28 % 1163 AVENUE OF THE AMERICAS, TAX DEPT., NEW YORK, NY 10036 No data
CHANGE OF MAILING ADDRESS 1987-05-28 % 1163 AVENUE OF THE AMERICAS, TAX DEPT., NEW YORK, NY 10036 No data
REGISTERED AGENT NAME CHANGED 1985-09-30 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1985-09-30 8751 W. BROWARD BLVD., PLANTATION, FL 33324 No data

Date of last update: 05 Feb 2025

Sources: Florida Department of State