Entity Name: | C.A. FOODS INTERNATIONAL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C.A. FOODS INTERNATIONAL 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: | 18 Jun 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P08000059066 |
FEI/EIN Number |
262831001
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5943 NW 66th WAY, PARKLAND, FL, 33067, US |
Mail Address: | 5943 NW 66th WAY, PARKLAND, FL, 33067, US |
ZIP code: | 33067 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McComas Kenn A | President | 5943 NW 66th WAY, PARKLAND, FL, 33067 |
McComas Milena | Vice President | 5943 NW 66th WAY, PARKLAND, FL, 33067 |
MCCOMAS KENN | Agent | 5943 NW 66th WAY, PARKLAND, FL, 33067 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000114789 | SOPHIA'S FRESH FOODS | EXPIRED | 2010-12-15 | 2015-12-31 | - | 13368 NW 7TH ST, PLANTATION, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-05-12 | MCCOMAS, KENN | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | 5943 NW 66th WAY, PARKLAND, FL 33067 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-01 | 5943 NW 66th WAY, PARKLAND, FL 33067 | - |
CHANGE OF MAILING ADDRESS | 2019-04-01 | 5943 NW 66th WAY, PARKLAND, FL 33067 | - |
REINSTATEMENT | 2011-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000047274 | TERMINATED | 1000000770830 | BROWARD | 2018-01-29 | 2038-01-31 | $ 3,598.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000316191 | TERMINATED | 1000000458409 | BROWARD | 2013-02-04 | 2033-02-06 | $ 584.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-02-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State