Entity Name: | SLIM-FAST FOODS COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 30 Oct 1990 (34 years ago) |
Date of dissolution: | 09 Jan 2001 (24 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Jan 2001 (24 years ago) |
Document Number: | P31575 |
FEI/EIN Number |
133585245
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | GENERAL COUNSEL, CONOPCO, INC., 390 PARK AVE., NEW YORK, NY, 10022 |
Mail Address: | GENERAL COUNSEL, CONOPCO, INC., 390 PARK AVE., NEW YORK, NY, 10022 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
STERN RONALD | Director | 777 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401 |
EMMANUEL KAHM | Director | 777 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401 |
STEINBERG EDWARD | Director | 777 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401 |
WILLIAM GLORIT | CAT | 777 SOUTH FLAGLER DRIVE, WESTT PALM BEACH, FL, 33401 |
ABRAHAM, S. DANIEL | Director | 777 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL |
FLEMING, PETER | Director | 101 PARK AVE #3500, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2001-01-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-01-09 | GENERAL COUNSEL, CONOPCO, INC., 390 PARK AVE., NEW YORK, NY 10022 | - |
CHANGE OF MAILING ADDRESS | 2001-01-09 | GENERAL COUNSEL, CONOPCO, INC., 390 PARK AVE., NEW YORK, NY 10022 | - |
Name | Date |
---|---|
Withdrawal | 2001-01-09 |
ANNUAL REPORT | 2000-02-11 |
ANNUAL REPORT | 1999-04-26 |
ANNUAL REPORT | 1998-08-27 |
ANNUAL REPORT | 1997-08-13 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State