Search icon

FOOD TOWN OF FLETCHER USA INC - Florida Company Profile

Headquarter

Company Details

Entity Name: FOOD TOWN OF FLETCHER USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOOD TOWN OF FLETCHER USA 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: 26 Nov 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P13000095509
FEI/EIN Number 46-4194476

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

Address: 7900 NW 71ST ST, MIAMI, FL, 33166, US
Mail Address: 7900 NW 71ST ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FOOD TOWN OF FLETCHER USA INC, NEW YORK 6992899 NEW YORK

Key Officers & Management

Name Role Address
MOORE Daniel President 7900 NW 71ST ST, MIAMI, FL, 33166
MOORE Daniel Agent 7900 NW 71ST ST, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000014095 FOOD TOWN EXPIRED 2014-02-10 2019-12-31 - 1904 E. 131ST STEET, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-07 7900 NW 71ST ST, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-07 7900 NW 71ST ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2023-07-07 7900 NW 71ST ST, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2023-07-07 MOORE, Daniel -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-07-07
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-11-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State