Search icon

FORMATIVE FOODS INC. - Florida Company Profile

Company Details

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

FORMATIVE 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: 03 Jun 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P09000048309
FEI/EIN Number 270355125

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

Address: 301 Osprey Nest Ct, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 301 Osprey Nest Ct, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS MICHAEL W President 301 Osprey Nest Ct, PONTE VEDRA BEACH, FL, 32082
PHILLIPS Michael W Agent 301 Osprey Nest Ct, PONTE VEDRA BEACH, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000116868 JERSEY MIKES SUBS EXPIRED 2014-11-20 2019-12-31 - 140 SEA LILY LN, PONTE VEDRA BEACH, FL, 32082
G12000006707 LITTLE CAESARS EXPIRED 2012-01-19 2017-12-31 - 104 SEA LILY LANE, PONTE VERDA BEACH, FL, 32082
G10000022150 LITTLE CAESARS EXPIRED 2010-03-09 2015-12-31 - 129 15TH AVE S STE C, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-01 301 Osprey Nest Ct, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2016-02-01 301 Osprey Nest Ct, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-01 301 Osprey Nest Ct, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 2013-01-26 PHILLIPS, Michael W -

Documents

Name Date
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-01-12
Domestic Profit 2009-06-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State