Entity Name: | SEVENTY EIGHTH FOODS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEVENTY EIGHTH 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: |
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: | 17 May 1990 (35 years ago) |
Document Number: | L73998 |
FEI/EIN Number |
593009971
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1302 78TH STREET S STE B, TAMPA, FL, 33510 |
Mail Address: | 1941 JAUDON RD, DOVER, FL, 33527, US |
ZIP code: | 33510 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sfarjalani Nada | President | 1941 Jaudon Road, Dover, FL, 33527 |
Sfarjalani Nada | Secretary | 1941 Jaudon Road, Dover, FL, 33527 |
AL NACHAR NADA | Director | 2228 LANDSIDE DRIVE, VALRICO, FL, 33594 |
CASPER RASHID | Director | 1935 JAUDON ROAD, DOVER, FL, 33527 |
SFARJALANI NADA | Agent | 1941 JAUDON RD, DOVER, FL, 33527 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-26 | SFARJALANI, NADA | - |
CHANGE OF MAILING ADDRESS | 2016-01-06 | 1302 78TH STREET S STE B, TAMPA, FL 33510 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-06 | 1941 JAUDON RD, DOVER, FL 33527 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-01 | 1302 78TH STREET S STE B, TAMPA, FL 33510 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000779254 | TERMINATED | 1000000849429 | HILLSBOROU | 2019-11-23 | 2029-11-27 | $ 759.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State