NEW SOUTHERN FOOD DISTRIBUTORS, INC. - Florida Company Profile

Entity Name: | NEW SOUTHERN FOOD DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEW SOUTHERN FOOD DISTRIBUTORS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Dec 2008 (17 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 29 Mar 2018 (7 years ago) |
Document Number: | P08000109174 |
FEI/EIN Number |
263912507
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 520-530 SW 31st Ave, Ocala, FL, 34474, US |
Mail Address: | 520-530 SW 31st Ave, Ocala, FL, 34474, US |
ZIP code: | 34474 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Lin Felix | Director | 19319 Arenth Ave, City of Industry, CA, 91748 |
Chang Christine | Secretary | 6325 S Rainbow Blvd, Las Vegas, NV, 89118 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000011659 | NULAND FOOD SERVICE LLC | EXPIRED | 2012-02-02 | 2017-12-31 | - | 701 S.W. 33RD AVENUE, OCALA, FL, 34474 |
G12000011663 | N & L, INC. | EXPIRED | 2012-02-02 | 2017-12-31 | - | 701 S.W. 33RD AVENUE, OCALA, FL, 34474 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 520-530 SW 31st Ave, Ocala, FL 34474 | - |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 520-530 SW 31st Ave, Ocala, FL 34474 | - |
REGISTERED AGENT NAME CHANGED | 2022-11-01 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-01 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
MERGER | 2018-03-29 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000180285 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000440521 | TERMINATED | 1000000933693 | MARION | 2022-09-09 | 2042-09-14 | $ 25,408.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J22000132888 | TERMINATED | 1000000918577 | MARION | 2022-03-14 | 2042-03-15 | $ 8,909.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-14 |
Reg. Agent Change | 2022-11-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
Reg. Agent Change | 2020-04-03 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-02-14 |
Merger | 2018-03-29 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State