Search icon

SUPREME FOODSERVICE & SUPPLY CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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