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 |
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 |
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 |
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 | - |
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 |
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