Search icon

ASF FOODS, INC. - Florida Company Profile

Company Details

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

ASF 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: 20 Nov 1989 (35 years ago)
Date of dissolution: 30 Apr 1996 (29 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 1996 (29 years ago)
Document Number: L30625
FEI/EIN Number 650158659

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

Address: %JACK BAYER, 1111 NW 159TH DRIVE, MIAMI, FL, 33169
Mail Address: %JACK BAYER, 1111 NW 159TH DRIVE, MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAYER JACK Director 6704 N.W. 20TH AVENUE, FORT LAUDERDALE, FL
BAYER JACK Secretary 6704 N.W. 20TH AVENUE, FORT LAUDERDALE, FL
BAYER JACK Treasurer 6704 N.W. 20TH AVENUE, FORT LAUDERDALE, FL
OXENBERS HARVEY Vice President 1111 NW 159 DRIVE, MIAMI, FL
RICHMAN, ARNOLD President 6704 N.W. 20TH AVENUE, FORT LAUDERDALE, FL
RICHMAN, ARNOLD Director 6704 N.W. 20TH AVENUE, FORT LAUDERDALE, FL
BAYER, JACK Agent 1111 N.W. 159 DR, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1996-04-30 - -
REGISTERED AGENT NAME CHANGED 1991-07-02 BAYER, JACK -
REGISTERED AGENT ADDRESS CHANGED 1991-07-02 1111 N.W. 159 DR, MIAMI, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 1990-04-11 %JACK BAYER, 1111 NW 159TH DRIVE, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 1990-04-11 %JACK BAYER, 1111 NW 159TH DRIVE, MIAMI, FL 33169 -

Documents

Name Date
ANNUAL REPORT 1995-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108997917 0418800 1991-12-12 6704 N W 20 AVENUE, FORT LAUDERDALE, FL, 33309
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-12-12
Case Closed 1992-06-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1992-04-23
Abatement Due Date 1992-06-09
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1992-04-24
Abatement Due Date 1992-06-10
Current Penalty 300.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 I02
Issuance Date 1992-04-24
Abatement Due Date 1992-05-19
Current Penalty 300.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1992-04-24
Abatement Due Date 1992-05-19
Current Penalty 300.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 1992-04-24
Abatement Due Date 1992-05-19
Current Penalty 300.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 1992-04-24
Abatement Due Date 1992-05-19
Current Penalty 300.0
Initial Penalty 525.0
Nr Instances 14
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-04-24
Abatement Due Date 1992-06-10
Nr Instances 1
Nr Exposed 50
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1992-04-24
Abatement Due Date 1992-06-10
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1992-04-24
Abatement Due Date 1992-06-10
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State