Search icon

FOOD INFORMATION SERVICES, INC.

Company Details

Entity Name: FOOD INFORMATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Feb 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P04000020912
FEI/EIN Number 010808624
Address: 224 Commercial Boulevard, Lauderdale by the Sea, FL, 33308, US
Mail Address: 224 Commercial Boulevard, Lauderdale by the Sea, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GALATIS TED P Agent 224 Commercial Boulevard, Lauderdale by the Sea, FL, 33308

President

Name Role Address
RAINES BRIAN W President 701 SE 7TH AVENUE, UNIT 7, POMPANO BEACH, FL, 33060

Secretary

Name Role Address
RAINES BRIAN W Secretary 701 SE 7TH AVENUE, UNIT 7, POMPANO BEACH, FL, 33060

Treasurer

Name Role Address
RAINES BRIAN W Treasurer 701 SE 7TH AVENUE, UNIT 7, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-20 224 Commercial Boulevard, Suite 205, Lauderdale by the Sea, FL 33308 No data
CHANGE OF MAILING ADDRESS 2018-02-20 224 Commercial Boulevard, Suite 205, Lauderdale by the Sea, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-20 224 Commercial Boulevard, Suite 205, Lauderdale by the Sea, FL 33308 No data
REGISTERED AGENT NAME CHANGED 2010-09-15 GALATIS, TED PJR No data

Documents

Name Date
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-09-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State