Search icon

FOODS & SPICES, INC. - Florida Company Profile

Company Details

Entity Name: FOODS & SPICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOODS & SPICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jun 2022 (3 years ago)
Document Number: P13000029740
FEI/EIN Number 80-0923213

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

Address: 8190 SE 174TH LAPHAM LN, THE VILLAGES, FL, 32162, US
Mail Address: 8190 SE 174th Lapham Ln., The Villages, FL, 32162-4890, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADILLA JAVIER O Director 8190 SE 174TH LAPHAM LN., THE VILLAGES, FL, 321624890
PADILLA JAVIER O President 8190 SE 174TH LAPHAM LN., THE VILLAGES, FL, 321624890
PADILLA JAVIER O Secretary 8190 SE 174TH LAPHAM LN., THE VILLAGES, FL, 321624890
PADILLA JAVIER O Treasurer 8190 SE 174TH LAPHAM LN., THE VILLAGES, FL, 321624890
DEL VALLE MANUEL R Agent 8190 SE 174th Lapham Ln., The Villages, FL, 321624890

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-27 8190 SE 174TH LAPHAM LN, THE VILLAGES, FL 32162 -
REINSTATEMENT 2022-06-23 - -
CHANGE OF MAILING ADDRESS 2022-06-23 8190 SE 174TH LAPHAM LN, THE VILLAGES, FL 32162 -
REGISTERED AGENT NAME CHANGED 2022-06-23 DEL VALLE, MANUEL R -
REGISTERED AGENT ADDRESS CHANGED 2022-06-23 8190 SE 174th Lapham Ln., The Villages, FL 32162-4890 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
NAME CHANGE AMENDMENT 2016-06-16 FOODS & SPICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000241978 TERMINATED 1000000741628 DADE 2017-04-24 2037-04-26 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-18
REINSTATEMENT 2022-06-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-04-09
Name Change 2016-06-16
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-04-12

Date of last update: 01 May 2025

Sources: Florida Department of State