Search icon

ALWAYS FRESH FOODS INC - Florida Company Profile

Company Details

Entity Name: ALWAYS FRESH FOODS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALWAYS FRESH 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: 03 Jan 2017 (8 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: P17000000905
FEI/EIN Number 82-2135788

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

Address: 2490 W BRANDON BLVD, BRANDON, FL, 33511
Mail Address: 2490 W BRANDON BLVD, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANE Michael Secretary 2490 W BRANDON BLVD, Lutz, FL, 33558
KANE MICHAEL President 2490 W BRANDON BLVD, BRANDON, FL, 33511
KANE Michael Agent 2490 W BRANDON BLVD, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000067287 BIG CITY GRILL CO. EXPIRED 2019-06-12 2024-12-31 - 2490 W BRANDON BLVD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-10-24 KANE, Michael -
REINSTATEMENT 2019-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-12-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000458737 ACTIVE 1000000964530 HILLSBOROU 2023-09-19 2043-09-27 $ 68,228.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000024596 ACTIVE 1000000940994 HILLSBOROU 2023-01-12 2043-01-18 $ 142.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000449373 ACTIVE 1000000933706 HILLSBOROU 2022-09-14 2042-09-21 $ 194.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000314973 ACTIVE 1000000926849 HILLSBOROU 2022-06-22 2042-06-29 $ 5,332.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000022131 TERMINATED 1000000871411 HILLSBOROU 2021-01-06 2041-01-20 $ 1,189.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000724005 TERMINATED 1000000801024 HILLSBOROU 2018-10-23 2038-10-31 $ 272.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-07-18
AMENDED ANNUAL REPORT 2019-10-24
REINSTATEMENT 2019-03-11
Amendment 2017-12-06
Domestic Profit 2017-01-03

Date of last update: 02 May 2025

Sources: Florida Department of State