Search icon

ALL-BRAND FOOD DISTRIBUTION, INC. - Florida Company Profile

Company Details

Entity Name: ALL-BRAND FOOD DISTRIBUTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL-BRAND FOOD DISTRIBUTION, 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: 11 Apr 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P01000036892
FEI/EIN Number 593731477

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

Address: 335 COMMERCIAL STREET, CASSELBERRY, FL, 32707
Mail Address: 335 COMMERCIAL STREET, CASSELBERRY, FL, 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BITMAN RONNIE J Agent 339 CAROLINA AVENUE - SUITE 100, WINTER PARK, FL, 32789
RICHARD DENNIS Director 335 COMMERCIAL STREET, CASSELBERRY, FL, 32707
RICHARD DENNIS President 335 COMMERCIAL STREET, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-23 335 COMMERCIAL STREET, CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 2002-04-23 335 COMMERCIAL STREET, CASSELBERRY, FL 32707 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000295678 ACTIVE 1000000261244 SEMINOLE 2012-04-16 2032-04-25 $ 696.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000428881 LAPSED 1000000261248 SEMINOLE 2012-04-16 2022-05-23 $ 1,273.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000262738 LAPSED 2010-CA-7903-15-L SEMINOLE COUNTY CIRCUIT COURT 2011-03-29 2016-04-28 $26,106.81 SUPREME MANUFACTURING COMPANY, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
Reg. Agent Resignation 2011-02-03
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-24
Reg. Agent Change 2008-07-18
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State