Search icon

BYERS SUPERMARKETS INC. - Florida Company Profile

Company Details

Entity Name: BYERS SUPERMARKETS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BYERS SUPERMARKETS 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: 23 Jun 2008 (17 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: P08000060529
FEI/EIN Number 650972865

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

Address: 5402 BRITTANY, MC HENRY, IL, 60050, US
Mail Address: 5402 BRITTANY, MC HENRY, IL, 60050, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANZO FRANCIS P President 5402 BRITTANY DR, MCHENRY, IL, 600503354
MANZO FRANCIS P Director 5402 BRITTANY DR, MCHENRY, IL, 600503354
PROVIDENCE TERESA Agent 201 SE 3RD AVE, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
NAME CHANGE AMENDMENT 2012-09-07 BYERS SUPERMARKETS INC. -
CANCEL ADM DISS/REV 2009-11-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-24 5402 BRITTANY, MC HENRY, IL 60050 -
CHANGE OF MAILING ADDRESS 2009-11-24 5402 BRITTANY, MC HENRY, IL 60050 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
Name Change 2012-09-07
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-04-03
REINSTATEMENT 2009-11-24
Domestic Profit 2008-06-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State