Search icon

MISTER FOOD CORP. - Florida Company Profile

Company Details

Entity Name: MISTER FOOD CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MISTER 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: 26 Dec 2012 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P12000103813
FEI/EIN Number 46-1662551

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

Address: 6220 NW 77TH TERR, PARKLAND, FL, 33067, US
Mail Address: 6220 NW 77TH TERR, PARKLAND, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRA GISELA President 6220 NW 77TH TERR, PARKLAND, FL, 33067
PARRA GISELA Agent 6220 NW 77th Terrace, Parkland, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 6220 NW 77th Terrace, Parkland, FL 33067 -
REVOCATION OF VOLUNTARY DISSOLUT 2020-01-10 - -
VOLUNTARY DISSOLUTION 2020-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-08 6220 NW 77TH TERR, PARKLAND, FL 33067 -
CHANGE OF MAILING ADDRESS 2019-10-08 6220 NW 77TH TERR, PARKLAND, FL 33067 -
AMENDMENT 2017-03-21 - -
AMENDMENT 2015-07-14 - -
REGISTERED AGENT NAME CHANGED 2015-07-14 PARRA, GISELA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000766535 TERMINATED 1000000802080 ORANGE 2018-10-30 2038-11-21 $ 1,564.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-23
Revocation of Dissolution 2020-01-10
VOLUNTARY DISSOLUTION 2020-01-06
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-27
Amendment 2017-03-21
ANNUAL REPORT 2016-04-21
Amendment 2015-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State