Search icon

OSCEOLA FOODSERVICE, INC. - Florida Company Profile

Company Details

Entity Name: OSCEOLA FOODSERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OSCEOLA FOODSERVICE, 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: 02 Aug 1990 (35 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: L90608
FEI/EIN Number 593136802

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

Mail Address: 13000 PARK BLVD, SEMINOLE, FL, 33776, US
Address: 3554 13 STREET, ST CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNESS ANGELINE Secretary 13000 PARK BLVD, SEMINOLE, FL, 33776
YOUNESS ANGELINE Treasurer 13000 PARK BLVD, SEMINOLE, FL, 33776
YOUNESS, DANIEL W. Director 13000 PARK BLVD, SEMINOLE, FL
HAYES, GEORGE L. III P.A. SERVICES INC. Agent 696 1ST AVENUE NORTH, SUITE 303, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 1999-05-07 3554 13 STREET, ST CLOUD, FL 34769 -
CHANGE OF PRINCIPAL ADDRESS 1996-03-26 3554 13 STREET, ST CLOUD, FL 34769 -
NAME CHANGE AMENDMENT 1992-07-29 OSCEOLA FOODSERVICE, INC. -
REGISTERED AGENT NAME CHANGED 1990-10-11 HAYES, GEORGE L. III P.A. SERVICES INC. -
REGISTERED AGENT ADDRESS CHANGED 1990-10-11 696 1ST AVENUE NORTH, SUITE 303, ST. PETERSBURG, FL 33701 -

Documents

Name Date
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-03-03
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-03-31
ANNUAL REPORT 1996-03-26
ANNUAL REPORT 1995-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State