Search icon

FOODZ 2 GO, INC.

Company Details

Entity Name: FOODZ 2 GO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jun 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P07000070857
Address: 1904 SW 60TH AVE, N LAUDERDALE, FL, 33068
Mail Address: 1904 SW 60TH AVE, N LAUDERDALE, FL, 33068
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PITTER CARL S Agent 7435 NW 57TH STREET, TAMARAC, FL, 33319

Director

Name Role Address
WALTON DORRELL O Director 1904 SW 60TH AVE, N LAUDERDALE, FL, 33068
WALTON BERNADETTE D Director 1904 SW 60TH AVE, N LAUDERDALE, FL, 33068

President

Name Role Address
WALTON DORRELL O President 1904 SW 60TH AVE, N LAUDERDALE, FL, 33068

Treasurer

Name Role Address
WALTON DORRELL O Treasurer 1904 SW 60TH AVE, N LAUDERDALE, FL, 33068

DVAT

Name Role Address
LOWE ALBERT P DVAT 1904 SW 60TH AVE, N LAUDERDALE, FL, 33068

Secretary

Name Role Address
WALTON BERNADETTE D Secretary 1904 SW 60TH AVE, N LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000316258 LAPSED 08-SC-4082 ORANGE COUNTY COURT 2008-09-15 2013-09-26 $3,070.77 DADE PAPER COMPANY, PO BOX 523666, 9601 NW 112TH AVENUE, MIAMI, FL 33152

Documents

Name Date
Domestic Profit 2007-06-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State