Search icon

CONCH FOODS, INC. - Florida Company Profile

Company Details

Entity Name: CONCH FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONCH 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: 02 Sep 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P08000080928
FEI/EIN Number 900417602

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

Mail Address: 12178 4TH ST, RANCHO CUCAMONGA, CA, 91730-6127, US
Address: 115 DUVAL STREET, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LADHA ISSA F Director 3440 HOLLYWOOD BLVD, HOLLYWOOD, FL, 330216933
LADHA ISSA F President 3440 HOLLYWOOD BLVD, HOLLYWOOD, FL, 330216933
LADHA NAVEEN M Secretary 3440 HOLLYWOOD BLVD, HOLLYWOOD, FL, 330216933
LADHA NAVEEN M Treasurer 3440 HOLLYWOOD BLVD, HOLLYWOOD, FL, 330216933
LADHA HASSAN Director 529 MARGARET STREET, KEY WEST, FL, 33040
LADHA HASSAN Vice President 529 MARGARET STREET, KEY WEST, FL, 33040
DIAMOND KEITH D Agent 3440 HOLLYWOOD BLVD, HOLLYWOOD, FL, 330216933

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000034884 BAGATELLE RESTAURANT EXPIRED 2011-04-07 2016-12-31 - 115 DUVAL ST, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 3440 HOLLYWOOD BLVD, SUITE 415, HOLLYWOOD, FL 33021-6933 -
CHANGE OF MAILING ADDRESS 2013-04-04 115 DUVAL STREET, KEY WEST, FL 33040 -
NAME CHANGE AMENDMENT 2011-10-05 CONCH FOODS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 115 DUVAL STREET, KEY WEST, FL 33040 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001457218 TERMINATED 1000000527742 MONROE 2013-09-06 2033-10-03 $ 12,221.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10001066452 TERMINATED 1000000192886 MONROE 2010-11-01 2030-11-19 $ 15,570.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J11000062575 TERMINATED 1000000199481 MONROE 2010-11-01 2031-02-02 $ 15,143.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-05
Name Change 2011-10-05
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-27
Off/Dir Resignation 2009-09-21
ANNUAL REPORT 2009-04-29
Domestic Profit 2008-09-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State