Search icon

AUCTION FOOD SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AUCTION FOOD SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUCTION FOOD SERVICES, 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: 26 Jun 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P08000061958
FEI/EIN Number 262876427

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

Address: 11801 HWY 50, OCOEE, FL, 34761
Mail Address: 151 La Colina, Edgewater, FL, 32141, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIANO ROBERT J President 151 La Colina, Edgewater, FL, 32141
FREEMAN WARREN Vice President 151 La Colina, Edgewater, FL, 32141
MARIANO ROBERT J Agent 151 La Colina, Edgewater, FL, 32141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2017-10-31 11801 HWY 50, OCOEE, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2017-10-31 151 La Colina, Edgewater, FL 32141 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-26 11801 HWY 50, OCOEE, FL 34761 -
REGISTERED AGENT NAME CHANGED 2011-01-10 MARIANO, ROBERT J -

Documents

Name Date
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-20
AMENDED ANNUAL REPORT 2017-10-31
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State