Search icon

ZION FOODS, INC.

Company Details

Entity Name: ZION FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Mar 1986 (39 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: J02104
FEI/EIN Number 59-2708761
Address: % RED APPLE SUPERMARKETS, 823 11TH AVENUE, NEW YORK, NY 10019
Mail Address: % RED APPLE SUPERMARKETS, 823 11TH AVENUE, NEW YORK, NY 10019
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION COMPANY Agent

Secretary

Name Role Address
BOKSER, STEPHEN Secretary 150 PRICE PKWY, FARMINGDALE, N.Y
SPIVAK, STUART Secretary 823 11TH AVE, NEW YORK, NY

Assistant Secretary

Name Role Address
SELTZER, MICHAEL Assistant Secretary 823 11TH AVE., NEW YORK, NY

Director

Name Role Address
CATSIMATIDIS, JOHN Director 823 11TH AVE., NEW YORK, NY

President

Name Role Address
CATSIMATIDIS, JOHN President 823 11TH AVE., NEW YORK, NY

Treasurer

Name Role Address
BOKSER, STEPHEN Treasurer 150 PRICE PKWY, FARMINGDALE, N.Y

Vice President

Name Role Address
SPIVAK, STUART Vice President 823 11TH AVE, NEW YORK, NY

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 1994-04-27 1201 HAYES ST, STE 105, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 1992-10-09 % RED APPLE SUPERMARKETS, 823 11TH AVENUE, NEW YORK, NY 10019 No data
CHANGE OF MAILING ADDRESS 1992-10-09 % RED APPLE SUPERMARKETS, 823 11TH AVENUE, NEW YORK, NY 10019 No data

Documents

Name Date
ANNUAL REPORT 1995-04-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State