Search icon

M.E.F. FOOD, INC. - Florida Company Profile

Company Details

Entity Name: M.E.F. FOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.E.F. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

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

Key Officers & Management

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

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 - 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 -
REINSTATEMENT 2010-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2004-03-29 SAAB, CHARBEL -
AMENDMENT 2003-07-07 - -
AMENDMENT 2001-08-22 - -

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 Apr 2025

Sources: Florida Department of State