Search icon

GENEROUS FOOD, INC. - Florida Company Profile

Company Details

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

GENEROUS FOOD, 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: 09 Jan 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01000003223
FEI/EIN Number 651080213

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

Address: 3234 NORTH ANDREWS AVENUE, OAKLAND PARK, FL
Mail Address: 727 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33019
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAYNATNA HALIL Director 3234 NORTH ANDREWS AVENUE, OAKLAND PARK, FL
KAYNATNA HALIL President 3234 NORTH ANDREWS AVENUE, OAKLAND PARK, FL
KAYNATNA HALIL Secretary 3234 NORTH ANDREWS AVENUE, OAKLAND PARK, FL
KAYNATNA HALIL Treasurer 3234 NORTH ANDREWS AVENUE, OAKLAND PARK, FL
KAYNATNA MARTHA J Vice President 3234 NORTH ANDREWS AVENUE, OAKLAND PARK, FL
KAYNATMA MARTHA Agent 727 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2006-05-05 3234 NORTH ANDREWS AVENUE, OAKLAND PARK, FL -
REGISTERED AGENT NAME CHANGED 2005-03-23 KAYNATMA, MARTHA -
REGISTERED AGENT ADDRESS CHANGED 2005-03-23 727 HOLLYWOOD BLVD, HOLLYWOOD, FL 33019 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000142765 TERMINATED 1000000029307 42278 1827 2006-06-23 2026-06-28 $ 8,975.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-07-15
ANNUAL REPORT 2002-02-01
Domestic Profit 2001-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State