Search icon

SIX-TWO-EIGHT FOODS, CORP. - Florida Company Profile

Company Details

Entity Name: SIX-TWO-EIGHT FOODS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIX-TWO-EIGHT FOODS, CORP. 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: 22 Feb 1990 (35 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L52063
FEI/EIN Number 592988759

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

Address: 1643 SANDHOLLOW LANE, VALRICO, FL, 33594
Mail Address: 1643 SANDHOLLOW LANE, VALRICO, FL, 33594
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE WON J Director 1184 THOMASVILLE CIR, LAKELAND, FL, 33811
LEE WON J Agent 1184 THOMASVILLE CIR., LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2002-09-25 1643 SANDHOLLOW LANE, VALRICO, FL 33594 -
CHANGE OF MAILING ADDRESS 2002-09-25 1643 SANDHOLLOW LANE, VALRICO, FL 33594 -
REGISTERED AGENT NAME CHANGED 1993-05-27 LEE, WON J -
REGISTERED AGENT ADDRESS CHANGED 1993-05-27 1184 THOMASVILLE CIR., LAKELAND, FL 33811 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000110810 TERMINATED 1000000046256 7244 1829 2007-04-11 2027-04-18 $ 18,824.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
REINSTATEMENT 2007-05-01
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-09-25
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State