Search icon

S&V FOODS, INC. - Florida Company Profile

Company Details

Entity Name: S&V FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S&V 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: 07 Mar 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P08000024827
FEI/EIN Number 262138032

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

Address: 200 E GAINES ST, TALLAHASSEE, FL, 32399, US
Mail Address: PO BOX 16256, TALLAHASSEE, FL, 32317, US
ZIP code: 32399
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOCIE STEPHEN President PO BOX 16256, TALLAHASSEE, FL, 32317
DOCIE STEPHEN Agent 2626 E PARK AVE #13104, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 2626 E PARK AVE #13104, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 200 E GAINES ST, TALLAHASSEE, FL 32399 -
CHANGE OF MAILING ADDRESS 2016-03-07 200 E GAINES ST, TALLAHASSEE, FL 32399 -
REINSTATEMENT 2014-06-11 - -
PENDING REINSTATEMENT 2013-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-15
Domestic Profit 2008-03-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State