Search icon

IDEAL FOOD STORES, INC. - Florida Company Profile

Company Details

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

IDEAL FOOD STORES, 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: 28 Mar 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P01000031722
FEI/EIN Number 593706505

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

Mail Address: 2323 TOPAZ ISLE LANE, APOPKA, FL, 32712
Address: 1805 E SEMORAN BLVD, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL KALPANA President 2323 TOPAZ ISLE LANE, APOPKA, FL, 32712
PATEL KALPANA Secretary 2323 TOPAZ ISLE LANE, APOPKA, FL, 32712
PATEL BHARATESH Vice President 2323 TOPAZ ISLE LANE, APOPKA, FL, 32712
PATEL BHARATESH Treasurer 2323 TOPAZ ISLE LANE, APOPKA, FL, 32712
PATEL CHIRAG B Agent 2323 TOPAZ ISLE LANE, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2005-10-31 2323 TOPAZ ISLE LANE, APOPKA, FL 32712 -
CANCEL ADM DISS/REV 2005-10-31 - -
CHANGE OF MAILING ADDRESS 2005-10-31 1805 E SEMORAN BLVD, APOPKA, FL 32703 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2003-05-05 PATEL, CHIRAG B -
CHANGE OF PRINCIPAL ADDRESS 2002-04-17 1805 E SEMORAN BLVD, APOPKA, FL 32703 -
AMENDMENT 2002-02-25 - -
AMENDMENT 2001-06-20 - -
AMENDMENT 2001-06-07 - -

Documents

Name Date
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-07-20
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-12
ANNUAL REPORT 2006-05-15
ANNUAL REPORT 2006-02-27
REINSTATEMENT 2005-10-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State