Search icon

PREMIUM FOOD MARKETING, INC. - Florida Company Profile

Company Details

Entity Name: PREMIUM FOOD MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIUM FOOD MARKETING, 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: 19 Dec 2002 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000133441
FEI/EIN Number 043730835

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

Address: 6601 LYONS ROAD STE #E-3, COCONUT CREEK, FL, 33073
Mail Address: 6601 LYONS ROAD STE #E-3, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHEFER LEE E Director 300 WESTWOOD CIRCLE NORTH, WEST PALM BEACH, FL, 33411
SCHEFER LEE E President 300 WESTWOOD CIRCLE NORTH, WEST PALM BEACH, FL, 33411
SCHEFER LEE E Vice President 300 WESTWOOD CIRCLE NORTH, WEST PALM BEACH, FL, 33411
SCHEFER LEE E Secretary 300 WESTWOOD CIRCLE NORTH, WEST PALM BEACH, FL, 33411
SCHEFER LEE E Treasurer 300 WESTWOOD CIRCLE NORTH, WEST PALM BEACH, FL, 33411
SCHEFER LEE E Agent 300 WESTWOOD CIRCLE NORTH, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2004-02-17 SCHEFER, LEE E -

Documents

Name Date
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-02-17
Domestic Profit 2002-12-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State