Search icon

A.O.G. FOOD, INC. - Florida Company Profile

Company Details

Entity Name: A.O.G. FOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.O.G. FOOD, 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: 15 Oct 1985 (40 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: H80895
FEI/EIN Number 592613464

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

Address: 4729 VAN BUREN STREET, HOLLYWOOD, FL, 33021
Mail Address: 4729 VAN BUREN STREET, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERCHEM, GUS Agent 440 EAST SAMPLE, POMPANO BEACH, FL
GOUTIS OURANIA Director 4729 VAN BUREN ST., HOLLYWOOD, FL
GOUTIS OURANIA President 4729 VAN BUREN ST., HOLLYWOOD, FL
GOUTIS ANTHONY Director 4729 VAN BUREN STREET, HOLLYWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1998-04-29 440 EAST SAMPLE, SUITE 202, POMPANO BEACH, FL -
CHANGE OF PRINCIPAL ADDRESS 1992-03-17 4729 VAN BUREN STREET, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 1992-03-17 4729 VAN BUREN STREET, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-08-05
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State