Search icon

THE FOOD EXCHANGE, INC. - Florida Company Profile

Company Details

Entity Name: THE FOOD EXCHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FOOD EXCHANGE, 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: 05 Aug 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P14000065366
FEI/EIN Number 47-1534823

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

Address: 14850 ENGLISH ROAD, MIAMI LAKES, FL, FL, 33014, US
Mail Address: 14850 ENGLISH ROAD, MIAMI LAKES, FL, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNES JEANETTE President 3827 TRINITY CIRCLE, FLORISSANT, MO, 63034
KRAMER MARIA Vice President 14850 ENGLISH ROAD, MIAMI LAKES, FL, 33014
KRAMER MARIA Agent 14850 ENGLISH ROAD, MIAMI LAKES, FL, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000072386 FIRE & ICE ST. LOUIS BARBECUE AND JAMAICAN JERK SHOP EXPIRED 2015-07-12 2020-12-31 - 1060 NE 87TH STREET, MIAMI, FL, 33138
G14000092548 STANDING OVATIONS CATERING EXPIRED 2014-09-10 2019-12-31 - 14580 ENGLISH ROAD, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-09-30 - -
REGISTERED AGENT NAME CHANGED 2015-09-30 KRAMER, MARIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000228397 ACTIVE 1000000740610 DADE 2017-04-12 2037-04-20 $ 1,615.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2015-09-30
Domestic Profit 2014-08-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State