Search icon

FOODWAY OF PLANT CITY, INC. - Florida Company Profile

Company Details

Entity Name: FOODWAY OF PLANT CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOODWAY OF PLANT CITY, 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: 20 Nov 1985 (39 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: H86707
FEI/EIN Number 592605799

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

Address: % WENDELL B. MULLIS, 3412 W. BAKER ST, PLANT CITY, FL, 33567-2806
Mail Address: % WENDELL B. MULLIS, 3412 W. BAKER ST, PLANT CITY, FL, 33567-2806
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLIS, WENDELL B. President 1550 S. LAKE MIRROR DR, WINTER HAVEN, FL
MULLIS, WENDELL B. Director 1550 S. LAKE MIRROR DR, WINTER HAVEN, FL
MULLIS, CAROL A. Director 1550 S. LAKE MIRROR DR, WINTER HAVEN, FL
MULLIS, WENDELL B. Agent 3412 W. BAKER ST, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1995-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000673825 TERMINATED 1000000278967 POLK 2012-10-11 2032-10-17 $ 507.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J04000007690 LAPSED 0000488182 13456 01493 2004-01-06 2024-01-28 $ 105,394.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E MARTIN LUTHER KING BLVD, TAMPA, FL336191166

Documents

Name Date
ANNUAL REPORT 2001-03-27
ANNUAL REPORT 2000-06-30
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-04-02
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State