Search icon

THE FRESH DIET, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: THE FRESH DIET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FRESH DIET, 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 Sep 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000079315
FEI/EIN Number 27-2395762

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

Address: 11900 BISCAYNE BLVD., SUITE 630, NORTH MIAMI, FL, 33181, US
Mail Address: 11900 BISCAYNE BLVD., SUITE 630, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE FRESH DIET, INC., NEW YORK 3828626 NEW YORK
Headquarter of THE FRESH DIET, INC., ILLINOIS CORP_69667538 ILLINOIS

Key Officers & Management

Name Role Address
DUCHMAN SCHER Z President 1545 NE 123RD STREET, NORTH MIAMI, FL, 33161
GIELCHINSKY DANIEL Y Agent 1177 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDED AND RESTATEDARTICLES 2016-05-13 - -
CHANGE OF MAILING ADDRESS 2016-05-13 11900 BISCAYNE BLVD., SUITE 630, NORTH MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-13 11900 BISCAYNE BLVD., SUITE 630, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 1177 KANE CONCOURSE, SUITE 302, BAY HARBOR ISLANDS, FL 33154 -
REGISTERED AGENT NAME CHANGED 2016-03-09 GIELCHINSKY, DANIEL Y -
AMENDED AND RESTATEDARTICLES 2016-02-25 - -
MERGER 2014-08-15 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000143117
AMENDMENT 2013-11-22 - -
CONVERSION 2013-09-25 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP1000000474 ORIGINALLY FILED ON 04/09/2010. CONVERSION NUMBER 900000134449

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000587289 ACTIVE 1000000759283 DADE 2017-10-16 2037-10-20 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000082034 TERMINATED 1000000734010 DADE 2017-02-02 2037-02-10 $ 20,150.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14001154201 TERMINATED 1000000640268 DADE 2014-09-03 2034-12-17 $ 39,415.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000700368 TERMINATED 1000000630355 MIAMI-DADE 2014-05-23 2024-05-29 $ 3,043.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2016-07-28
Amended and Restated Articles 2016-05-13
AMENDED ANNUAL REPORT 2016-03-28
AMENDED ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2016-03-03
Amended and Restated Articles 2016-02-25
ANNUAL REPORT 2015-02-23
Merger 2014-08-15
ANNUAL REPORT 2014-02-27
Amendment 2013-11-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State