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 |
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 |
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 | - |
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