Entity Name: | FELICIANO'S PUERTO RICO FOOD INDUSTRIES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FELICIANO'S PUERTO RICO FOOD INDUSTRIES, 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: | 08 Oct 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jan 2020 (5 years ago) |
Document Number: | P10000082711 |
FEI/EIN Number |
273637958
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 375 Hickory Street, SUFFIELD, CT, 06078, US |
Mail Address: | 375 Hickory Street, SUFFIELD, CT, 06078, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FELICIANO'S PUERTO RICO FOOD INDUSTRIES, INC, CONNECTICUT | 1346419 | CONNECTICUT |
Name | Role | Address |
---|---|---|
FELICIANO LUIS A | Director | 375 Hickory Street, SUFFIELD, CT, 06078 |
FELICIANO LUIS A | President | 375 Hickory Street, SUFFIELD, CT, 06078 |
INCORPORATING SERVICES, LTD., INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-01-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-29 | 1540 Glenway Drive, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-29 | Incorporating Services, Ltd. | - |
CHANGE OF MAILING ADDRESS | 2020-01-29 | 375 Hickory Street, SUFFIELD, CT 06078 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-29 | 375 Hickory Street, SUFFIELD, CT 06078 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-07-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-25 |
REINSTATEMENT | 2020-01-29 |
REINSTATEMENT | 2018-07-18 |
REINSTATEMENT | 2016-11-01 |
ANNUAL REPORT | 2015-06-15 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State