Search icon

FOOD LINE SERVICE INC. - Florida Company Profile

Company Details

Entity Name: FOOD LINE SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOOD LINE SERVICE 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: 28 Sep 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000133450
FEI/EIN Number 203740733

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

Address: 701 NW 1ST CT, G107, MIAMI, FL, 33136
Mail Address: 701 NW 1ST CT, G107, MIAMI, FL, 33136
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO MARIA T President 701 NW 1ST CT, MIAMI, FL, 33136
DELGADO MARIA T Director 701 NW 1ST CT, MIAMI, FL, 33136
FOLLA MARIA B Vice President 701 NW 1ST CT, MIAMI, FL, 33136
FOLLA MARIA B Secretary 701 NW 1ST CT, MIAMI, FL, 33136
FOLLA MARIA B Director 701 NW 1ST CT, MIAMI, FL, 33136
DELGADO MARIA Agent 701 NW 1ST CT, MIAMI, FL, 33136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09044900002 THE VILLAGE CAFE EXPIRED 2009-02-13 2014-12-31 - 141 CRANDON BLVD, #243, MIAMI, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2012-07-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 701 NW 1ST CT, G107, MIAMI, FL 33136 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-20 701 NW 1ST CT, G107, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 2010-04-20 701 NW 1ST CT, G107, MIAMI, FL 33136 -
CANCEL ADM DISS/REV 2007-10-10 - -
REGISTERED AGENT NAME CHANGED 2007-10-10 DELGADO, MARIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-11-28 - -

Documents

Name Date
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-06
Amendment 2012-07-26
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State