Entity Name: | BLENDED FAMILY FOODS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLENDED FAMILY FOODS CORP 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: | 31 Mar 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Apr 2024 (a year ago) |
Document Number: | P16000029675 |
FEI/EIN Number |
81-2254406
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5534 W OAKLAND BLVD, LAUDERHILL, FL, 33313, US |
Mail Address: | 5534 W OAKLAND BLVD, LAUDERHILL, FL, 33313, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARY LINDSEY LJR | President | 5534 W OAKLAND PK BLVD, LAUDERHILL, FL, 33313 |
GARY LINDSEY LJr. | Agent | 1341 NW 40TH AVE, LAUDERHILL, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 1341 NW 40TH AVE, LAUDERHILL, FL 33313 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 5534 W OAKLAND BLVD, LAUDERHILL, FL 33313 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 5534 W OAKLAND BLVD, LAUDERHILL, FL 33313 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | GARY, LINDSEY LEON, Jr. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000580942 | ACTIVE | 1000000838594 | BROWARD | 2019-08-23 | 2029-08-28 | $ 712.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J19000581015 | ACTIVE | 1000000838603 | BROWARD | 2019-08-23 | 2039-08-28 | $ 2,485.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J18000809277 | ACTIVE | 1000000806500 | BROWARD | 2018-12-06 | 2038-12-12 | $ 19,615.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J18000549345 | ACTIVE | 1000000791633 | BROWARD | 2018-07-26 | 2038-08-02 | $ 2,217.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000482580 | TERMINATED | 1000000754095 | BROWARD | 2017-08-14 | 2037-08-16 | $ 4,136.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-26 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
Domestic Profit | 2016-03-31 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State