Entity Name: | SUPREME FOODSERVICE & SUPPLY CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUPREME FOODSERVICE & SUPPLY 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: | 26 Sep 2002 (22 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P02000104101 |
FEI/EIN Number |
753082475
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8060 NW 71ST, MIAMI, FL, 33166 |
Mail Address: | 8435 NW 68 ST, MIAMI, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEREDIA GUILLERMO | President | 8435 NW 68 ST, MIAMI, FL, 33166 |
HEREDIA GUILLERMO | Director | 8435 NW 68 ST, MIAMI, FL, 33166 |
HEREDIA GUILLERMO | Agent | 8435 NW 68 ST, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-28 | 8060 NW 71ST, MIAMI, FL 33166 | - |
CANCEL ADM DISS/REV | 2003-10-13 | - | - |
CHANGE OF MAILING ADDRESS | 2003-10-13 | 8060 NW 71ST, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-10-13 | 8435 NW 68 ST, MIAMI, FL 33166 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000179546 | LAPSED | 04-16048 CA 02 | MIAMI-DADE COUNTY | 2005-11-14 | 2010-11-28 | $19328.75 | HILEX POLY CO., LLC F/K/A SONOCO PRODUCTS, N 2 STREET MAILDROP 008, HARTSVILLE, SC 29550 |
J05000059599 | LAPSED | 04-4810-CC 26 1 | MIAMI-DADE COUNTY | 2005-04-04 | 2010-04-29 | $15,180.19 | NYGALA CORP, 300-3F ROUTE 17 SOUTH, LODI, NJ, 07644 |
J05900001477 | LAPSED | 04-1581CA 03 | DADE COUNTY CIRCUIT COURT | 2004-12-13 | 2010-01-21 | $35000.00 | AMERICAN FOOD GROUP, INC., P.O. BOX 8547, GREEN BAY, WI 54308 |
J04000115964 | LAPSED | 04-9099 CA 01 (21) | CIRCUIT, MIAMI-DADE COUNTY, FL | 2004-10-07 | 2009-10-26 | $35,244.17 | UNIQUE INDUSTRIES, INC., 2400 S. WECCACOE AVENUE, PHILADELPHIA, PA 19148 |
Name | Date |
---|---|
ANNUAL REPORT | 2004-04-28 |
REINSTATEMENT | 2003-10-13 |
Domestic Profit | 2002-09-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State