Search icon

ONE STOP FOOD CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ONE STOP FOOD CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONE STOP FOOD CENTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Sep 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jul 2015 (10 years ago)
Document Number: P03000101208
FEI/EIN Number 200224579

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

Address: 6100 W. COLONIAL DRIVE, ORLANDO, FL, 32808, US
Mail Address: 6100 W. COLONIAL DRIVE, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELO DOMINGO A President 2349 DAMMAR STREET, ORLANDO, FL, 32824
MELO DOMINGO A Agent 2349 DAMMAR STREET, ORLANDO, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000124037 LOS PAISES SUPERMARKET EXPIRED 2009-06-19 2014-12-31 - 6100 W. COLONIAL DRIVE, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-18 2349 DAMMAR STREET, ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 2016-01-19 MELO, DOMINGO A -
AMENDMENT 2015-07-27 - -
REINSTATEMENT 2010-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-08 6100 W. COLONIAL DRIVE, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2009-06-08 6100 W. COLONIAL DRIVE, ORLANDO, FL 32808 -
CANCEL ADM DISS/REV 2007-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-19
Amendment 2015-07-27

Date of last update: 03 May 2025

Sources: Florida Department of State