Search icon

PRIME FOOD DISTRIBUTOR OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PRIME FOOD DISTRIBUTOR OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIME FOOD DISTRIBUTOR OF FLORIDA, 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: 19 Jul 2005 (20 years ago)
Date of dissolution: 09 Dec 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 09 Dec 2008 (16 years ago)
Document Number: P05000101194
FEI/EIN Number 203176249

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

Address: 785 SOUTH CONGRESS AVENUE, DEL RAY BEACH, FL, 33445
Mail Address: 785 SOUTH CONGRESS AVENUE, DEL RAY BEACH, FL, 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLANA JOSEPH Director 3 POLO DRIVE, OLD WESTBURY, NY, 11568
STONE MYRNA Director 5843 NW 40TH TERRACE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2008-12-09 - -
AMENDMENT AND NAME CHANGE 2005-11-15 PRIME FOOD DISTRIBUTOR OF FLORIDA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2005-11-15 785 SOUTH CONGRESS AVENUE, DEL RAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2005-11-15 785 SOUTH CONGRESS AVENUE, DEL RAY BEACH, FL 33445 -
AMENDMENT 2005-09-28 - -

Documents

Name Date
Admin. Diss. for Reg. Agent 2008-12-09
Reg. Agent Resignation 2008-09-22
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-27
Amendment and Name Change 2005-11-15
Amendment 2005-09-28
Domestic Profit 2005-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State