Search icon

FAMILY FOOD MEAT & PRODUCES CORP - Florida Company Profile

Company Details

Entity Name: FAMILY FOOD MEAT & PRODUCES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMILY FOOD MEAT & PRODUCES 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: 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 Jul 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000057053
FEI/EIN Number 81-3217769

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

Address: 1350 W GORE ST, ORLANDO, FL, 32805
Mail Address: 1350 W GORE ST, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAEZ DARIO ESR President 1038 MANAGAN AVENUE, OVIEDO, FL, 32765
BAEZ DARIANA Vice President 2554 CROW RIDGE CIR, KISSIMMEE, FL, 34744
BAEZ DARIANA President 2554 CROW RIDGE CIR, KISSIMMEE, FL, 34744
BAEZ DARIO ESR Agent 1038 MANAGAN AVENUE, OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000026244 THRIFTY WEST MEAT & PRODUCES SUPERMARKET EXPIRED 2017-03-11 2022-12-31 - 1350 W GORE ST, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-09-12 BAEZ, DARIO E, SR -
REGISTERED AGENT ADDRESS CHANGED 2018-09-12 1038 MANAGAN AVENUE, OVIEDO, FL 32765 -

Documents

Name Date
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-09-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-17
Domestic Profit 2016-07-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State