Search icon

ALLIANCE TRUST FOOD CORP. - Florida Company Profile

Company Details

Entity Name: ALLIANCE TRUST FOOD CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIANCE TRUST FOOD 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: 12 Oct 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P11000089457
FEI/EIN Number 453596725

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

Address: 7611 E. CAUSEWAY BLVD, TAMPA, FL, 33619, US
Mail Address: 7611 E Causeway Blvd, Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUZMAN FREEDY A President 40 WHITE COURT, NORWOOD, NJ, 07648
GUZMAN DARLENE Vice President 40 WHITE COURT, NORWOOD, NJ, 07648
GUZMAN FREDDY Agent 7611 E. CAUSEWAY BLVD., TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000028914 COMPARE SUPERMARKET EXPIRED 2012-03-23 2017-12-31 - 7611 E. CAUSEWAY BLVD., TAMPA, FL, 33619
G11000106906 NATIONAL SUPERMARKET EXPIRED 2011-11-02 2016-12-31 - 7611 E. CAUSEWAY BLVD., TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-05 - -
CHANGE OF MAILING ADDRESS 2017-10-05 7611 E. CAUSEWAY BLVD, TAMPA, FL 33619 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-07-21 - -
REGISTERED AGENT NAME CHANGED 2014-04-29 GUZMAN, FREDDY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000318364 ACTIVE 1000000713087 HILLSBOROU 2016-05-12 2036-05-18 $ 1,510.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000318356 TERMINATED 1000000713086 HILLSBOROU 2016-05-12 2026-05-18 $ 1,211.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2017-10-05
Amendment 2016-07-21
Off/Dir Resignation 2016-07-21
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-01-12
ANNUAL REPORT 2012-04-24
Domestic Profit 2011-10-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State