Entity Name: | AED FOODS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AED 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: | 25 Oct 2012 (13 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: | P12000090038 |
FEI/EIN Number |
46-1221423
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8328 Earl Circle West, Jacksonville, FL, 32219, US |
Mail Address: | 8328 Earl Circle West, Jacksonville, FL, 32219, US |
ZIP code: | 32219 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Speed-Johnson Ardelia D | Chief Executive Officer | 8328 Earl Circle West, Jacksonville, FL, 32219 |
SPEED-JOHNSON Jhordan B | Agent | 8328 Earl Circle West, Jacksonville, FL, 32219 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000127169 | DADDY WILLIE'S | EXPIRED | 2016-11-28 | 2021-12-31 | - | 790 HIBERNIA RD, FLEMING ISLE, FL, 32003 |
G16000016415 | DADDY WILLIE'S | EXPIRED | 2016-02-15 | 2021-12-31 | - | 790 HIBERNIA ROAD, FLEMING ISLAND, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 8328 Earl Circle West, Jacksonville, FL 32219 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 8328 Earl Circle West, Jacksonville, FL 32219 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 8328 Earl Circle West, Jacksonville, FL 32219 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-29 | SPEED-JOHNSON, Jhordan B | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000708775 | TERMINATED | 1000000633863 | CLAY | 2014-05-22 | 2034-05-29 | $ 1,048.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
Domestic Profit | 2012-10-25 |
Date of last update: 03 May 2025
Sources: Florida Department of State