Entity Name: | 4C FOODS CORP. |
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: | 23 Dec 1991 (33 years ago) |
Branch of: | 4C FOODS CORP., NEW YORK (Company Number 82983) |
Date of dissolution: | 23 Apr 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Apr 2020 (5 years ago) |
Document Number: | P36819 |
FEI/EIN Number |
111691181
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 580 FOUNTAIN AVE., BROOKLYN, NY, 11208 |
Mail Address: | 580 FOUNTAIN AVE., BROOKLYN, NY, 11208 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CELAURO JOHN | President | 580 FOUNTAIN AVE, BROOKLYN, NY, 11208 |
CELAURO WAYNE | Vice President | 580 FOUNTAIN AVE, BROOKLYN, NY, 11208 |
MCCRACKEN SALVATRICE | Treasurer | 580 FOUNTAIN AVE., BROOKLYN, NY, 11208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-04-23 | - | - |
REGISTERED AGENT CHANGED | 2020-04-23 | REGISTERED AGENT REVOKED | - |
REINSTATEMENT | 2020-04-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2006-01-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
Withdrawal | 2020-04-23 |
REINSTATEMENT | 2020-04-20 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-01-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State