Search icon

E.A.M. FOODS INC - Florida Company Profile

Company Details

Entity Name: E.A.M. FOODS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E.A.M. 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: 18 Dec 2012 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P12000102562
FEI/EIN Number 46-1601754

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

Address: 3928 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32217, US
Mail Address: 11596 Alexis Forest Drive, JACKSONVILLE, FL, 32258, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARSOUN SIMON President 11596 ALEXIS FOREST DRIVE, JACKSONVILLE, FL, 32258
BARSOUN SIMON Agent 11596 ALEXIS FOREST DRIVE, JACKSONVILLE, FL, 32258

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000010238 BEIRUT RESTAURANT EXPIRED 2015-01-29 2020-12-31 - 3928 BAY MEADOWS RD, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-26 3928 BAYMEADOWS ROAD, 101, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2015-01-26 3928 BAYMEADOWS ROAD, 101, JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 2015-01-26 BARSOUN, SIMON -
REGISTERED AGENT ADDRESS CHANGED 2015-01-26 11596 ALEXIS FOREST DRIVE, JACKSONVILLE, FL 32258 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000022352 TERMINATED 1000000912713 DUVAL 2022-01-10 2042-01-12 $ 26,234.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000244164 TERMINATED 1000000888391 DUVAL 2021-05-13 2041-05-19 $ 32,979.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000353645 TERMINATED 1000000866418 DUVAL 2020-10-27 2040-11-04 $ 16,473.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000131169 ACTIVE 1000000777174 DUVAL 2018-03-20 2038-03-28 $ 2,512.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000820187 TERMINATED 1000000730170 DUVAL 2016-12-21 2036-12-29 $ 1,317.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-04-29
Domestic Profit 2012-12-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State