Search icon

DELICIOUS FOOD OF JAPAN, INC. - Florida Company Profile

Company Details

Entity Name: DELICIOUS FOOD OF JAPAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELICIOUS FOOD OF JAPAN, 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: 16 Oct 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P18000085180
FEI/EIN Number 83-2236509

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

Address: 219 FIELDS TER SE, PORT CHARLOTTE, FL, 33952
Mail Address: 219 FIELDS TER SE, PORT CHARLOTTE, FL, 33952
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ZUMBADO JESUS A Treasurer 19519 MIDWAY BLVD, PORT CHARLOTTE, FL, 33948
KILGOUR JOHN A President 219 FIELDS TER. SE, PORT CHARLOTTE, FL, 33952
CASTREJON JESUS C Vice President 1316 W CORKTREE CIR, PT CHARLOTTE, FL, 33952
CASTREJON JESUS C Secretary 1316 W CORKTREE CIR, PT CHARLOTTE, FL, 33952
KILGOUR JOHN A Agent 219 FIELDS TER SE, PT CHARLOTTE, FL, 33952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000129160 SAPPORO JAPAN EXPIRED 2018-12-06 2023-12-31 - 1441 TAMIAMI TRL, UNIT 619, PORT CHARLOTTE, FL, 33948

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-03 - -
REGISTERED AGENT NAME CHANGED 2020-01-03 KILGOUR, JOHN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000310629 ACTIVE 20-000308-CA CIRCUIT COURT-CHARLOTTE COUNTY 2020-09-04 2025-10-06 $85224.21 PORT CHARLOTTE MALL LLC, 180 EAST BROAD STREET, COLUMBUS, OH 43215

Documents

Name Date
REINSTATEMENT 2020-01-03
Domestic Profit 2018-10-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State