Search icon

FOODS U.S.A., INC. - Florida Company Profile

Company Details

Entity Name: FOODS U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOODS U.S.A., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 May 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2022 (3 years ago)
Document Number: L72080
FEI/EIN Number 650202731

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

Address: 1800 Dr. Martin Luther King Jr Blvd, Riviera Beach, FL, 33404, US
Mail Address: 1800 Dr. Martin Luther King Jr Blvd, Riviera Beach, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FOODS U.S.A., INC. 401(K) SAVINGS PLAN 2015 650202731 2016-10-14 FOODS U.S.A., INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 445110
Sponsor’s telephone number 5617438001
Plan sponsor’s address 1016 CLEMONS STREET SUITE 400, JUPITER, FL, 33477

Plan administrator’s name and address

Administrator’s EIN 650202731
Plan administrator’s name FOODS U.S.A., INC.
Plan administrator’s address 1016 CLEMONS STREET SUITE 400, JUPITER, FL, 33477
Administrator’s telephone number 5617438001

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing TIMOTHY HICKEY
Valid signature Filed with authorized/valid electronic signature
FOODS U.S.A., INC. 401(K) SAVINGS PLAN 2014 650202731 2015-09-29 FOODS U.S.A., INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 445110
Sponsor’s telephone number 5617438001
Plan sponsor’s address 1016 CLEMONS STREET SUITE 400, JUPITER, FL, 33477

Plan administrator’s name and address

Administrator’s EIN 650202731
Plan administrator’s name FOODS U.S.A., INC.
Plan administrator’s address 1016 CLEMONS STREET SUITE 400, JUPITER, FL, 33477
Administrator’s telephone number 5617438001

Signature of

Role Plan administrator
Date 2015-09-29
Name of individual signing TIMOTHY HICKEY
Valid signature Filed with authorized/valid electronic signature
FOODS U.S.A., INC. 401(K) SAVINGS PLAN 2013 650202731 2014-10-13 FOODS U.S.A., INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 445110
Sponsor’s telephone number 5617438001
Plan sponsor’s address 1016 CLEMONS STREET SUITE 400, JUPITER, FL, 33477

Plan administrator’s name and address

Administrator’s EIN 650202731
Plan administrator’s name FOODS U.S.A., INC.
Plan administrator’s address 1016 CLEMONS STREET SUITE 400, JUPITER, FL, 33477
Administrator’s telephone number 5617438001

Signature of

Role Plan administrator
Date 2014-10-13
Name of individual signing TIMOTHY HICKEY
Valid signature Filed with authorized/valid electronic signature
FOODS U.S.A., INC. 401(K) SAVINGS PLAN 2012 650202731 2013-10-14 FOODS U.S.A., INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 445110
Sponsor’s telephone number 5617438001
Plan sponsor’s address 1016 CLEMONS STREET SUITE 400, JUPITER, FL, 33477

Plan administrator’s name and address

Administrator’s EIN 650202731
Plan administrator’s name FOODS U.S.A., INC.
Plan administrator’s address 1016 CLEMONS STREET SUITE 400, JUPITER, FL, 33477
Administrator’s telephone number 5617438001

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing TIMOTHY HICKEY
Valid signature Filed with authorized/valid electronic signature
FOODS U.S.A., INC. 401(K) SAVINGS PLAN 2011 650202731 2012-10-15 FOODS U.S.A., INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 445110
Sponsor’s telephone number 5617438001
Plan sponsor’s address 1016 CLEMONS STREET SUITE 400, JUPITER, FL, 33477

Plan administrator’s name and address

Administrator’s EIN 650202731
Plan administrator’s name FOODS U.S.A., INC.
Plan administrator’s address 1016 CLEMONS STREET SUITE 400, JUPITER, FL, 33477
Administrator’s telephone number 5617438001

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing TIMOTHY HICKEY
Valid signature Filed with authorized/valid electronic signature
FOODS U.S.A., INC. 401(K) SAVINGS PLAN 2010 650202731 2011-10-17 FOODS U.S.A., INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 445110
Sponsor’s telephone number 5617438001
Plan sponsor’s address 1016 CLEMONS STREET SUITE 400, JUPITER, FL, 33477

Plan administrator’s name and address

Administrator’s EIN 650202731
Plan administrator’s name FOODS U.S.A., INC.
Plan administrator’s address 1016 CLEMONS STREET SUITE 400, JUPITER, FL, 33477
Administrator’s telephone number 5617438001

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing TIMOTHY HICKEY
Valid signature Filed with authorized/valid electronic signature
FOODS U.S.A., INC. 401(K) SAVINGS PLAN 2009 650202731 2010-10-14 FOODS U.S.A., INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 445110
Sponsor’s telephone number 5617438001
Plan sponsor’s address 1016 CLEMONS STREET SUITE 400, JUPITER, FL, 33477

Plan administrator’s name and address

Administrator’s EIN 650202731
Plan administrator’s name FOODS U.S.A., INC.
Plan administrator’s address 1016 CLEMONS STREET SUITE 400, JUPITER, FL, 33477
Administrator’s telephone number 5617438001

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing TIMOTHY HICKEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-14
Name of individual signing MICHAEL DREW
Valid signature Filed with authorized/valid electronic signature
FOODS U.S.A., INC. 401(K) SAVINGS PLAN 2009 650202731 2010-10-14 FOODS U.S.A., INC. 4
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 445110
Sponsor’s telephone number 5617438001
Plan sponsor’s address 1016 CLEMONS STREET SUITE 400, JUPITER, FL, 33477

Plan administrator’s name and address

Administrator’s EIN 650202731
Plan administrator’s name FOODS U.S.A., INC.
Plan administrator’s address 1016 CLEMONS STREET SUITE 400, JUPITER, FL, 33477
Administrator’s telephone number 5617438001

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing TIMOTHY HICKEY
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-10-14
Name of individual signing MICHAEL DREW
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DREW, MICHAEL President 10094 165 St N, JUPITER, FL, 33478
DREW, MICHAEL Agent 10094 165th St N, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-11 10094 165th St N, JUPITER, FL 33478 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-07 1800 Dr. Martin Luther King Jr Blvd, Riviera Beach, FL 33404 -
CHANGE OF MAILING ADDRESS 2020-07-07 1800 Dr. Martin Luther King Jr Blvd, Riviera Beach, FL 33404 -
REINSTATEMENT 2017-09-26 - -
REGISTERED AGENT NAME CHANGED 2017-09-26 DREW, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-10-11
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-06-29
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State