Search icon

THE FRESH 45, INC - Florida Company Profile

Company Details

Entity Name: THE FRESH 45, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FRESH 45, 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: 27 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2021 (3 years ago)
Document Number: P14000055544
FEI/EIN Number 47-1247367

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

Address: 1053 NW 84 Ave, Plantation, FL, 33322, US
Mail Address: 1053 NW 84 Ave, Plantation, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEKOFSKY JAMIE V President 1104 NW 88 WAY, PLANTATION, FL, 33322
Eric Schilling C Secretary 1104 NW 88 WAY, PLANTATION, FL, 33322
ZEKOFSKY MARC Agent 1053 NW 84 Ave, Plantation, FL, 33322

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 1053 NW 84 Ave, Plantation, FL 33322 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 1053 NW 84 Ave, Plantation, FL 33322 -
CHANGE OF MAILING ADDRESS 2023-04-14 1053 NW 84 Ave, Plantation, FL 33322 -
REINSTATEMENT 2021-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-02-12 ZEKOFSKY, MARC -
REINSTATEMENT 2019-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-12
REINSTATEMENT 2021-11-29
ANNUAL REPORT 2020-06-10
REINSTATEMENT 2019-02-12
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-15
Domestic Profit 2014-06-27

Date of last update: 02 May 2025

Sources: Florida Department of State