Search icon

HOFFNER FOOD CENTER, INC - Florida Company Profile

Company Details

Entity Name: HOFFNER FOOD CENTER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOFFNER FOOD CENTER, 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: 21 Aug 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P01000082359
FEI/EIN Number 593738824

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

Mail Address: 16056 BIRCHWOOD WAY, ORLANDO, FL, 32828
Address: 5449 S. SEMORAN BLVD., STE. 12A2, ORLANDO, FL, 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLANO JOHN Treasurer 16056 BIRCHWOOD WAY, ORLANDO, FL, 32828
SOLANO CIELO Secretary 16056 BIRCHWOOD WAY, ORLANDO, FL, 32828
SOLANO JOHN M President 16056 BIRCHWOOD WAY, ORLANDO, FL, 32828
SOLANO JOHN Agent 16056 BIRCHWOOD WAY, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 2010-01-28 HOFFNER FOOD CENTER, INC -
AMENDMENT 2009-01-21 - -
CHANGE OF MAILING ADDRESS 2009-01-21 5449 S. SEMORAN BLVD., STE. 12A2, ORLANDO, FL 32822 -
REGISTERED AGENT NAME CHANGED 2009-01-21 SOLANO, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2009-01-21 16056 BIRCHWOOD WAY, ORLANDO, FL 32828 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000458456 TERMINATED 1000000443168 ORANGE 2013-02-04 2023-02-20 $ 459.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000256120 TERMINATED 1000000144399 ORANGE 2009-10-22 2030-02-16 $ 496.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-10-15
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
Name Change 2010-01-28
ANNUAL REPORT 2009-05-05
Amendment 2009-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State