Search icon

FRESH & NATURAL FOODPACK CORP - Florida Company Profile

Company Details

Entity Name: FRESH & NATURAL FOODPACK CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRESH & NATURAL FOODPACK 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: 09 Dec 2008 (16 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P08000106935
FEI/EIN Number 263847996

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

Address: 6355 NW 36 ST, SUITE # 507, MIAMI, FL, 33166
Mail Address: 6355 NW 36 ST, SUITE # 507, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTERO CARLOS A President 6355 NW 36 ST SUITE # 507, MIAMI, FL, 33166
QUINTERO CARLOS A Director 6355 NW 36 ST SUITE # 507, MIAMI, FL, 33166
FAJARDO MARIA C Agent 6355 NW 36 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 6355 NW 36 ST, SUITE # 507, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2009-04-29 6355 NW 36 ST, SUITE # 507, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000253180 TERMINATED 1000000260743 DADE 2012-03-23 2032-04-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Reg. Agent Resignation 2011-08-12
Off/Dir Resignation 2009-06-15
ANNUAL REPORT 2009-04-29
Domestic Profit 2008-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State