Search icon

AED FOODS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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