Entity Name: | RAVENWOOD FOOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RAVENWOOD FOOD, 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: | 31 Jan 2005 (20 years ago) |
Date of dissolution: | 28 Jul 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Jul 2016 (9 years ago) |
Document Number: | P05000016206 |
FEI/EIN Number |
202277105
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4267 HENDERSON BLVD, TAMPA, FL, 33629, US |
Mail Address: | 4267 HENDERSON BLVD, TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOTTINI RICHARD | President | 4267 HENDERSON BLVD, TAMPA, FL, 33629 |
BOTTINI RICHARD | Agent | 4267 HENDERSON BLVD, TAMPA, FL, 33629 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000102522 | SIX TABLES TAMPA | EXPIRED | 2011-10-19 | 2016-12-31 | - | 4267 HENDERSON BLVD, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-07-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-01 | 4267 HENDERSON BLVD, TAMPA, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2006-03-01 | 4267 HENDERSON BLVD, TAMPA, FL 33629 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-01 | 4267 HENDERSON BLVD, TAMPA, FL 33629 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001091814 | TERMINATED | 1000000699921 | HILLSBOROU | 2015-11-13 | 2025-12-04 | $ 954.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J14000150473 | TERMINATED | 1000000577248 | HILLSBOROU | 2014-01-21 | 2034-01-29 | $ 1,948.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J10000731692 | TERMINATED | 1000000177443 | HILLSBOROU | 2010-06-22 | 2020-07-07 | $ 4,791.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J10000769551 | TERMINATED | 1000000177490 | HILLSBOROU | 2010-06-22 | 2030-07-21 | $ 2,321.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J08900014247 | LAPSED | 08-11755-H | HILLSBORUGH CTY CRT SML CLM DI | 2008-07-14 | 2013-08-08 | $2125.93 | MEDIA GENERAL OPERATION, INC., P.O. BOX 191, TAMPA, FL 33601 |
J08000100025 | TERMINATED | 1000000074155 | 018470 000257 | 2008-02-28 | 2028-03-26 | $ 9,116.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J07000229206 | TERMINATED | 1000000054414 | 017905 000053 | 2007-07-02 | 2027-07-25 | $ 8,988.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J07000219231 | TERMINATED | 1000000054414 | 017905 000053 | 2007-07-02 | 2027-07-18 | $ 8,976.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
Voluntary Dissolution | 2016-07-28 |
ANNUAL REPORT | 2015-09-18 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-09-19 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-09-16 |
ANNUAL REPORT | 2010-05-23 |
ANNUAL REPORT | 2009-06-22 |
ANNUAL REPORT | 2008-02-25 |
ANNUAL REPORT | 2007-09-03 |
Date of last update: 02 May 2025
Sources: Florida Department of State