Search icon

NEDP FOODS, INC. - Florida Company Profile

Company Details

Entity Name: NEDP FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEDP FOODS, 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: 25 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P05000012702
FEI/EIN Number 222210327

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

Address: 11175 SW 93RD COURT, OCALA, FL, 34481, US
Mail Address: 2209 CITRUS BLVD, LEESBURG, FL, 34748, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASALASPRO PASQUALE President 1101 W NORTH BLVD., SUITE 1, LEESBURG, FL, 34748
MARRA DINO R Vice President 11175 SW 93RD COURT, OCALA, FL, 34481
MCCARTHY SEAN Secretary 11175 SW 93 CT, OCALA, FL, 34481
CASALASPRO PAT Agent 2209 CITRUS BLVD, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 2209 CITRUS BLVD, LEESBURG, FL 34748 -
CANCEL ADM DISS/REV 2009-04-28 - -
CHANGE OF MAILING ADDRESS 2009-04-28 11175 SW 93RD COURT, OCALA, FL 34481 -
REGISTERED AGENT NAME CHANGED 2009-04-28 CASALASPRO, PAT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-18 11175 SW 93RD COURT, OCALA, FL 34481 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001071934 ACTIVE 1000000116933 05175 1914 2009-03-27 2029-04-01 $ 11,232.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J08000259722 TERMINATED 1000000085972 05070 0778 2008-07-22 2028-08-12 $ 8,861.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J08000266354 ACTIVE 1000000085972 05070 0778 2008-07-22 2028-08-18 $ 8,861.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J08000078460 TERMINATED 1000000073167 04984 0527 2008-02-19 2028-03-05 $ 7,247.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2010-04-26
REINSTATEMENT 2009-04-28
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-07-18
ANNUAL REPORT 2006-07-03
Domestic Profit 2005-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State