Search icon

MEALS OF THE CENTURY, INC. - Florida Company Profile

Company Details

Entity Name: MEALS OF THE CENTURY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEALS OF THE CENTURY, 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: 06 Dec 2001 (23 years ago)
Date of dissolution: 07 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2021 (4 years ago)
Document Number: P01000115759
FEI/EIN Number 010583116

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

Address: 4601 NW 77TH AVENUE, MIAMI, FL, 33166, US
Mail Address: 4601 NW 77TH AVENUE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLANA NESTOR J President 4601 NW 77TH AVENUE, MIAMI, FL, 33166
PLANA NESTOR J Director 4601 NW 77TH AVENUE, MIAMI, FL, 33166
CABRERA SUSY ESQ. Agent 801 US HIGHWAY 1, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-25 4601 NW 77TH AVENUE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-09-25 4601 NW 77TH AVENUE, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-22 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2019-10-03 CABRERA, SUSY, ESQ. -
AMENDMENT 2010-04-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-07
Reg. Agent Change 2020-09-22
ANNUAL REPORT 2020-03-18
Reg. Agent Change 2019-10-03
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State