Search icon

FAITH EMPIRE FOODS INC. - Florida Company Profile

Company Details

Entity Name: FAITH EMPIRE FOODS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAITH EMPIRE FOODS 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: 19 Nov 2015 (9 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P15000094739
Address: 2617 W. ATLANTIC BLVD., POMPANO BEACH, FL, 33069
Mail Address: 2617 W. ATLANTIC BLVD., POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEWS DAIMIA President 2617 W. ATLANTIC BLVD., POMPANO BEACH, FL, 33069
MATTHEWS FINLEY Director 2617 W. ATLANTIC BLVD., POMPANO BEACH, FL, 33069
MATTHEWS DAIMIA Agent 2617 W. ATLANTIC BLVD., POMPANO BEACH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000090789 FAITH EMPIRE FOODS DBA FAITH & STILES FARMERS MARKET EXPIRED 2016-08-23 2021-12-31 - 2617 W. ATLANTIC BLVD., POMPANO BEACH, FL, 33069
G15000130857 FAITH EMPIRE FOODS, INC. DBA JERK KITCHEN/YUM STYLE EXPIRED 2015-12-27 2020-12-31 - 2617 W. ATLANTIC BLVD., POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000248548 ACTIVE COSO17003920 BROWARD COUNTY COURT CLERK 2019-06-14 2025-07-17 $1,906.89 SUPREME ENERGY, INC., A DELAWARE CORPORATION, 532 FREEMAN STREET, ORANGE, NJ, 07050
J18000626572 ACTIVE 1000000796194 BROWARD 2018-08-31 2038-09-05 $ 25,876.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000065698 ACTIVE 1000000772231 BROWARD 2018-02-08 2038-02-14 $ 4,167.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000603854 TERMINATED 1000000760496 BROWARD 2017-10-23 2027-10-25 $ 1,182.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000603953 ACTIVE 1000000760509 BROWARD 2017-10-23 2037-10-25 $ 8,264.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Domestic Profit 2015-11-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State