Search icon

CHURCH ST FOODS, INC - Florida Company Profile

Company Details

Entity Name: CHURCH ST FOODS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHURCH ST 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: 05 Jul 2006 (19 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: P06000089393
FEI/EIN Number 205160677

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

Mail Address: 2388 TITAN RAW, ORLANDO, FL, 32809
Address: 467 W. CHURCH STREET, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPADIA ASHISH President 4351 FLORA VISTA DRIVE, ORLANDO, FL, 32837
SHAH DHIMANT Vice President 168 OAK GROVE CIRCLE, LAKE MARY, FL, 32746
SHAH DHIMANT Treasurer 168 OAK GROVE CIRCLE, LAKE MARY, FL, 32746
KAPADIA ASHISH Agent 4351 FLORA VISTA DRIVE, ORLANDO, FL, 32837
KAPADIA ASHISH Secretary 4351 FLORA VISTA DRIVE, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2012-04-17 467 W. CHURCH STREET, LONGWOOD, FL 32750 -

Documents

Name Date
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State