Search icon

SCHRATTER FOODS INCORPORATED

Company Details

Entity Name: SCHRATTER FOODS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 08 Sep 1993 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Oct 2009 (15 years ago)
Document Number: F93000004074
FEI/EIN Number 13-3229694
Address: 3001 SW 3rd Avenue, Miami, FL 33129
Mail Address: 3001 SW 3rd Avenue, Miami, FL 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
M&M RA SERVICES, LLC Agent

President

Name Role Address
BLANDIN, CLAUDE President 3001 SW 3rd Avenue, Miami, FL 33129

Director

Name Role Address
BLANDIN, BRUNO Director 3001 SW 3rd Avenue, Miami, FL 33129
BLANDIN, PATRICK Director 3001 SW 3rd Avenue, Miami, FL 33129

Chief Executive Officer

Name Role Address
LEONI, ARNO Chief Executive Officer 3001 SW 3rd Avenue, Miami, FL 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000117915 ANCO FINE CHEESE EXPIRED 2014-11-24 2019-12-31 No data 333 FAIRFIELD RD, FAIFIELD, NJ, 07004
G14000116769 ANCO EXPIRED 2014-11-20 2019-12-31 No data SB MANAGEMENT SERVICES INC., 300 MLK BLVD. SUITE B, WILMINGTON, DE, 19801
G14000116776 CORMAN SHIP SUPPLIES EXPIRED 2014-11-20 2019-12-31 No data SB MANAGEMENT SERVICES INC., 300 MLK BLVD. SUITE B, WILMINGTON, DE, 19801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-18 3001 SW 3rd Avenue, Miami, FL 33129 No data
CHANGE OF MAILING ADDRESS 2019-03-18 3001 SW 3rd Avenue, Miami, FL 33129 No data
REGISTERED AGENT NAME CHANGED 2019-03-18 M&M RA Services, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 3001 SW 3rd Avenue, Miami, FL 33129 No data
CANCEL ADM DISS/REV 2009-10-29 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000220418 LAPSED 2016-23568-CA-01 11TH JUDICIAL CIRCUIT 2018-05-09 2023-06-05 $691,412.05 FLORIDA PLANTATION COLD STORAGE, INC., 3010 WINDMILL RANCH ROAD, WESTON, FL 33331

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-28
AMENDED ANNUAL REPORT 2017-09-05
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-08-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State