Search icon

CALIFORNIA FOOD CORP. - Florida Company Profile

Company Details

Entity Name: CALIFORNIA FOOD CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALIFORNIA FOOD CORP. 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: 19 Aug 2002 (23 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: P02000089716
FEI/EIN Number 460496285

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

Address: 12314 SW 129TH CT, MIAMI, FL, 33186, US
Mail Address: 12314 SW 129TH CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILAR FREDDY President 12314 SW 129TH CT, MIAMI, FL, 33186
AGUILAR FREDDY Agent 12314 SW 129TH CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-03-16 AGUILAR, FREDDY -
REGISTERED AGENT ADDRESS CHANGED 2010-03-16 12314 SW 129TH CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2010-03-16 12314 SW 129TH CT, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-16 12314 SW 129TH CT, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2009-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-03-04 - -
AMENDMENT 2008-04-23 - -
CANCEL ADM DISS/REV 2005-03-10 - -

Documents

Name Date
ANNUAL REPORT 2010-03-16
REINSTATEMENT 2009-10-21
Amendment 2009-03-04
Amendment 2008-04-23
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-04-27
Off/Dir Resignation 2005-06-16
REINSTATEMENT 2005-03-10
ANNUAL REPORT 2003-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State