Search icon

M.E.F. FOOD, INC.

Company Details

Entity Name: M.E.F. FOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2010 (14 years ago)
Document Number: P01000052097
FEI/EIN Number 593722242
Address: 7732 WEST SAND LAKE ROAD, ORLANDO, FL, 32819
Mail Address: 7732 WEST SAND LAKE ROAD, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SAAB CHARBEL Agent 605 BUTLER ST, WINDERMERE, FL, 34786

Director

Name Role Address
SAAB CHARBEL A Director 605 BUTLER ST, WINDERMERE, FL, 34786
Saab Anthony Director 7732 W SAND LAKE RD, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000130647 CEDARS RESTAURANT ACTIVE 2023-10-23 2028-12-31 No data 7732 W SAND LAKE RD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-03-27 605 BUTLER ST, WINDERMERE, FL 34786 No data
REINSTATEMENT 2010-12-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2004-03-29 SAAB, CHARBEL No data
AMENDMENT 2003-07-07 No data No data
AMENDMENT 2001-08-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000204030 TERMINATED 1000000984712 ORANGE 2024-03-20 2044-04-10 $ 2,204.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000286674 TERMINATED 1000000951432 ORANGE 2023-05-05 2043-06-21 $ 5,442.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000210189 TERMINATED 1000000738938 ORANGE 2017-04-05 2037-04-12 $ 1,934.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State