Search icon

FURST FLORIDA SNACKS CORP. - Florida Company Profile

Company Details

Entity Name: FURST FLORIDA SNACKS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FURST FLORIDA SNACKS CORP. 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: 23 Aug 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000109908
FEI/EIN Number 205421267

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

Address: 5021 SOUTH STATE ROAD #7, SUITE 201, DAVIE, FL, 33314, US
Mail Address: 5021 SOUTH STATE ROAD #7, SUITE 201, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FURSTEIN TILLIE Director 5021 SOUTH STATE ROAD #7, SUITE 201, DAVIE, FL, 33314
CAPOTE BEATRIZ M Agent 799 BRICKELL PLAZA, MIAMI, FL, 33131
FURSTEIN ARNOLD Treasurer 5021 SOUTH STATE ROAD #7, SUITE 201, DAVIE, FL, 33314
FURSTEIN ARNOLD Director 5021 SOUTH STATE ROAD #7, SUITE 201, DAVIE, FL, 33314
FURSTEIN TILLIE Vice President 5021 SOUTH STATE ROAD #7, SUITE 201, DAVIE, FL, 33314
FURSTEIN ARNOLD President 5021 SOUTH STATE ROAD #7, SUITE 201, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-02-27
Off/Dir Resignation 2007-03-13
ANNUAL REPORT 2007-01-15
Domestic Profit 2006-08-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State