Entity Name: | SAN VICENTE FOOD STORES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAN VICENTE FOOD STORES, 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: | 23 Feb 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P04000040083 |
FEI/EIN Number |
200874723
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1097 S WOODLAND BLVD, DELAND, FL, 32724 |
Mail Address: | 1097 S WOODLAND BLVD, DELAND, FL, 32724 |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERRUSCO EUSEBIO | Director | 817 S AMELIA AVENUE, DELAND, FL |
FERRUSCO ANA ROSA | Director | 817 S AMELIA AVENUE, DELAND, FL |
FERRUSCO EUSEBIO | Agent | 1097 S WOODLAND AVENUE, DELAND, FL, 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-18 | 1097 S WOODLAND BLVD, DELAND, FL 32724 | - |
CHANGE OF MAILING ADDRESS | 2005-02-18 | 1097 S WOODLAND BLVD, DELAND, FL 32724 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002234606 | LAPSED | 09-53676 CA01 | CIRCUIT COURT IN DADE COUNTY | 2009-10-08 | 2014-12-09 | $23,708.80 | INTERMEX WIRE TRANSFER, LLC, 3480 SOUTH DIXIE HIGHWAY, MIAMI, FLORIDA 33156 |
J08000047598 | TERMINATED | 1000000070912 | 6186 2732 | 2008-01-30 | 2028-02-13 | $ 5,824.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
J08000047606 | TERMINATED | 1000000070914 | 6186 2731 | 2008-01-30 | 2028-02-13 | $ 1,305.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-03-30 |
ANNUAL REPORT | 2006-02-06 |
ANNUAL REPORT | 2005-02-18 |
Domestic Profit | 2004-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State