Search icon

FOOD AFFAIR INC. - Florida Company Profile

Company Details

Entity Name: FOOD AFFAIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOOD AFFAIR 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: 17 Jul 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000069319
FEI/EIN Number 593665618

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

Address: 4622 W BOY SCOUT BLVD., TAMPA, FL, 33607
Mail Address: 4622 W BOY SCOUT BLVD., TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTERO PEDRO P Director 172 TALLEY DR., PALM HARBOR, FL, 34684
QUINTERO PEDRO P Agent 172 TALLEY DR., PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-17 4622 W BOY SCOUT BLVD., TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2008-06-17 4622 W BOY SCOUT BLVD., TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-17 172 TALLEY DR., PALM HARBOR, FL 34684 -
AMENDMENT 2008-04-17 - -
REGISTERED AGENT NAME CHANGED 2008-04-17 QUINTERO, PEDRO P -
CANCEL ADM DISS/REV 2005-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000319983 TERMINATED 1000000147831 HILLSBOROU 2009-11-05 2021-05-25 $ 1,397.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2009-04-15
Reg. Agent Change 2008-04-17
CORApamnd 2008-04-17
ANNUAL REPORT 2008-01-06
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-03-21
REINSTATEMENT 2005-09-20
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-09-11
ANNUAL REPORT 2001-05-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State