Search icon

SEVENTY EIGHTH FOODS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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