Entity Name: | FOODSERVICE DESIGN ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FOODSERVICE DESIGN ASSOCIATES, 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: | 25 Jun 1990 (35 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L83468 |
FEI/EIN Number |
593018214
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 149 MAIN ST, #10, YARMOUTH, ME, 04096, US |
Mail Address: | 149 MAIN ST, #10, YARMOUTH, ME, 04096, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEAN PHILIP O | Director | 149 MAIN ST, #10, YARMOUTH, ME, 04096 |
MILAM RICHARD | Agent | 1110 SW Ivanhoe Blvd, Orlando, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-26 | 149 MAIN ST, #10, YARMOUTH, ME 04096 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-26 | 149 MAIN ST, #10, YARMOUTH, ME 04096 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-27 | 1110 SW Ivanhoe Blvd, Suite 29, Orlando, FL 32804 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-26 | MILAM, RICHARD | - |
CANCEL ADM DISS/REV | 2007-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2003-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1998-01-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State