Search icon

INDALCO FOODS CORP. - Florida Company Profile

Company Details

Entity Name: INDALCO FOODS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDALCO FOODS CORP. 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: 20 Jan 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Apr 2013 (12 years ago)
Document Number: M65320
FEI/EIN Number 650043074

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

Address: 2248 W 77th Street, Hialeah, FL, 33016, US
Mail Address: 2248 W 77th Street, Hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSEILLAN JORGE President 2248 W 77th Street, Hialeah, FL, 33016
BULLRICH MATIAS Vice President 2248 W 77th Street, Hialeah, FL, 33016
MARSEILLAN JORGE Agent 2248 W 77th Street, Hialeah, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 2248 W 77th Street, Hialeah, FL 33016 -
CHANGE OF MAILING ADDRESS 2015-04-21 2248 W 77th Street, Hialeah, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 2248 W 77th Street, Hialeah, FL 33016 -
AMENDMENT 2013-04-24 - -
REGISTERED AGENT NAME CHANGED 2013-04-24 MARSEILLAN, JORGE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002132594 LAPSED 07-24653 CC 23 (1) MIAMI-DADE COUNTY 2009-07-01 2014-09-08 $10,228.50 PURATOS BAKERY SUPPLY, INC., 11200 NORTHWEST 25TH STREET, MIAMI, FLORIDA 33172

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-02-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State