Search icon

CONTINENTAL FOOD U.S.A., INC. - Florida Company Profile

Company Details

Entity Name: CONTINENTAL FOOD U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTINENTAL FOOD U.S.A., 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: 09 Jul 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P07000078277
FEI/EIN Number NOT APPLICABLE

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

Address: 11600 W. STATE RD 84, DAVIE, FL, 33355
Mail Address: 11600 W. STATE RD 84, DAVIE, FL, 33355
ZIP code: 33355
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRECO MONIQUE President 11600 W. STATE RD 84, DAVIE, FL, 33355
TRECO MONIQUE Treasurer 11600 W. STATE RD 84, DAVIE, FL, 33355
TRECO MONIQUE Secretary 11600 W. STATE RD 84, DAVIE, FL, 33355
TRECO PATRICK E Vice President 11600 W. STATE RD 84, DAVIE, FL, 33355
TRECO PATRICK E.H Director 11600 W. STATE RD 84, DAVIE, FL, 33355
STEVENSON LINLY H Director 11600 W. STATE RD 84, DAVIE, FL, 33355
STEVENSON DONAHUE Director 11600 W. STATE RD 84, DAVIE, FL, 33355
TRECO MONIQUE Agent 11600 W. STATE RD 84, DAVIE, FL, 33355
TRECO CHRISTOPHER Director 11600 W. STATE RD 84, DAVIE, FL, 33355

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-08 11600 W. STATE RD 84, DAVIE, FL 33355 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-08 11600 W. STATE RD 84, DAVIE, FL 33355 -
CHANGE OF MAILING ADDRESS 2009-04-08 11600 W. STATE RD 84, DAVIE, FL 33355 -
CANCEL ADM DISS/REV 2008-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2008-03-06 - -

Documents

Name Date
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-20
REINSTATEMENT 2010-09-30
ANNUAL REPORT 2009-04-08
REINSTATEMENT 2008-12-14
Amendment 2008-03-03
Domestic Profit 2007-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State