Search icon

Y AND J FOOD DISTRIBUTORS INC. - Florida Company Profile

Company Details

Entity Name: Y AND J FOOD DISTRIBUTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Y AND J FOOD DISTRIBUTORS 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: 02 Feb 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Sep 2020 (5 years ago)
Document Number: P05000017743
FEI/EIN Number 202290925

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

Address: 2401 AVENUE E, RIVIERA BEACH, FL, 33404, US
Mail Address: 2401 AVENUE E, RIVIERA BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW OFFICE OF JEFFREY L. PETERS, PL Agent 1655 PALM BEACH LAKES BLVD - STE. 900, WEST PALM BEACH, FL, 33401
DE JESUS COLLADO AURELIANO President WOODBINE WAY #207, RIVIERA BEACH, FL, 33404
DE JESUS COLLADO AURELIANO Director WOODBINE WAY #207, RIVIERA BEACH, FL, 33404
COLLADO JUAN Vice President 301 3RD LANE, PALM BEACH GARDENS, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000111317 HOUSE OF MEATS ACTIVE 2020-08-27 2025-12-31 - 2401 AVENUE E, RIVIERA BEACH, FL, 33404
G13000104813 HOUSE OF MEATS EXPIRED 2013-10-24 2018-12-31 - 1150 N.W. 72ND AVE. #555, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-09-16 1655 PALM BEACH LAKES BLVD - STE. 900, WEST PALM BEACH, FL 33401 -
AMENDMENT 2020-09-16 - -
REGISTERED AGENT NAME CHANGED 2020-09-16 LAW OFFICE OF JEFFREY L. PETERS, PL -
CHANGE OF PRINCIPAL ADDRESS 2017-03-31 2401 AVENUE E, RIVIERA BEACH, FL 33404 -
CHANGE OF MAILING ADDRESS 2017-03-31 2401 AVENUE E, RIVIERA BEACH, FL 33404 -
AMENDMENT 2014-02-20 - -
AMENDMENT 2013-02-19 - -
AMENDMENT 2006-09-08 - -
AMENDMENT 2005-12-08 - -
AMENDMENT 2005-08-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-29
Amendment 2020-09-16
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State