Search icon

ST. LUCIE FOOD CORP.

Company Details

Entity Name: ST. LUCIE FOOD CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 May 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P07000060575
FEI/EIN Number 260839701
Address: 10105 SOUTH U.S. HIGHWAY I, PORT ST. LUCIE, FL, 34952, US
Mail Address: 10105 SOUTH U.S. HIGHWAY I, PORT ST. LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ CESAR Agent 8222 STONE MASON CT, WINDERMERE, FL, 34785

President

Name Role Address
RAMIREZ CESAR President 8222 STONE MASON CT, WINDERMERE, FL, 34785

Director

Name Role Address
RAMIREZ CESAR Director 8222 STONE MASON CT, WINDERMERE, FL, 34785
MEREJO LUIS Director 1197 SW LIVE OAK COVE, PORT ST. LUCIE, FL, 34986

Secretary

Name Role Address
MEREJO LUIS Secretary 1197 SW LIVE OAK COVE, PORT ST. LUCIE, FL, 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09014900470 BRAVO SUPERMARKET EXPIRED 2009-01-14 2014-12-31 No data 10105 SOUTH U.S. HIGHWAY 1, PORT SAINT LUCIE, FL, 34952
G08003900275 FRESHCO SUPERMARKET EXPIRED 2008-01-03 2013-12-31 No data 10105 SOUTH U.S. HIGHWAY 1, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 8222 STONE MASON CT, WINDERMERE, FL 34785 No data

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-24
Domestic Profit 2007-05-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State