Search icon

INTERNATIONAL FOOD INNOVATORS, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL FOOD INNOVATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL FOOD INNOVATORS, 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 May 2003 (22 years ago)
Date of dissolution: 31 Jan 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2013 (12 years ago)
Document Number: P03000054893
FEI/EIN Number 161670027

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

Address: 1919 E TERRACE DRIVE, LAKE WORTH, FL, 33460, US
Mail Address: 207 SEVILLE I, DELRAY BEACH, FL, 33446, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHERKISS BEVA E President 1919 E TERRACE DRIVE, LAKE WORTH, FL, 33460
CHERKISS RICHARD Secretary 207 SEVILLE I, DELRAY BEACH, FL, 33446
CHERKISS RICHARD Treasurer 207 SEVILLE I, DELRAY BEACH, FL, 33446
CHERKISS RICHARD J Agent 207 SEVILLE I, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-01-31 - -
CHANGE OF MAILING ADDRESS 2012-04-28 1919 E TERRACE DRIVE, LAKE WORTH, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-28 207 SEVILLE I, DELRAY BEACH, FL 33446 -
REINSTATEMENT 2009-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Voluntary Dissolution 2013-01-31
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-07-30
Reinstatement 2009-05-06
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-02-10
Domestic Profit 2003-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State