Search icon

SAUCE KING FOODS, INC. - Florida Company Profile

Company Details

Entity Name: SAUCE KING FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAUCE KING FOODS, 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: 08 Jul 1987 (38 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: J81490
FEI/EIN Number 592838416

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

Address: % GERALD W. DYES, 519 SAMUEL HUNTINGTON ST., ORANGE PARK, FL, 32073
Mail Address: % GERALD W. DYES, 519 SAMUEL HUNTINGTON ST., ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYES, GERALD W. Director 519 SAMUEL HUNTINGTON ST, ORANGE PARK, FL
DYES, GERALD W. President 519 SAMUEL HUNTINGTON ST, ORANGE PARK, FL
DYES, SHELBA JEAN Director 519 SAMUEL HUNTINGTON ST, ORANGE PARK, FL
DYES, SHELBA JEAN. Agent 519 SAMUEL HUNTINGTON ST., ORANGE PARK, FL, 32073
DYES, SHELBA JEAN Vice President 519 SAMUEL HUNTINGTON ST, ORANGE PARK, FL
DYES, SHELBA JEAN Secretary 519 SAMUEL HUNTINGTON ST, ORANGE PARK, FL
DYES, SHELBA JEAN Treasurer 519 SAMUEL HUNTINGTON ST, ORANGE PARK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REGISTERED AGENT NAME CHANGED 1988-05-16 DYES, SHELBA JEAN. -

Date of last update: 01 Apr 2025

Sources: Florida Department of State