Search icon

FAMILY FRIENDLY FOODS, INC. - Florida Company Profile

Company Details

Entity Name: FAMILY FRIENDLY FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMILY FRIENDLY 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: 01 Nov 2011 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P11000095042
FEI/EIN Number 453723213

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

Address: 12550 44TH STREET NORTH, UNIT B, CLEARWATER, FL, 33762
Mail Address: 12550 44TH STREET NORTH, UNIT B, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON MATTHEW E President 12550 44TH STREET NORTH, UNIT B, CLEARWATER, FL, 33762
JOHNSON MATTHEW E Agent 12550 44TH STREET NORTH, CLEARWATER, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000093771 USDA PRIME CHOICE EXPIRED 2018-08-22 2023-12-31 - 12550 44TH STREET N, CLEARWATER, FL, 33762
G12000002897 FOOD KING EXPIRED 2012-01-09 2017-12-31 - 12550 44TH STREET NORTH, STE B, CLEARWATER, FL, 33762
G11000107745 DIRECTUSA EXPIRED 2011-11-04 2016-12-31 - 12550 44TH STREET NORTH, STE B, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-11-07 - -
REGISTERED AGENT NAME CHANGED 2017-11-07 JOHNSON, MATTHEW E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-23
REINSTATEMENT 2017-11-07
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-25
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-04-17
Domestic Profit 2011-11-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State